Name: | LYSTER WYOMING PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 2002 (23 years ago) |
Organization Date: | 06 Sep 2002 (23 years ago) |
Last Annual Report: | 30 Jun 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0544051 |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | C/O ASHVIEW FARM, LLC, P.O. BOX 467, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CATHERINE DESLAURIERS | Organizer |
WAYNE G. LYSTER, III | Organizer |
MARGARET C. LYSTER | Organizer |
ROBERT DESLAURIERS | Organizer |
Name | Role |
---|---|
WAYNE G. LYSTER, III | Registered Agent |
Name | Role |
---|---|
Wayne G. Lyster, III | Member |
Name | Role |
---|---|
JOHN G LESTER III | Signature |
WAYNE G LESTER III | Signature |
Name | Action |
---|---|
LYSTER PROPERTIES, LLC | Old Name |
DESLAURIERS & LYSTER, LLC | Old Name |
Name | File Date |
---|---|
Articles of Merger | 2008-11-13 |
Registered Agent name/address change | 2008-11-07 |
Registered Agent name/address change | 2008-11-06 |
Annual Report | 2008-06-30 |
Amendment | 2007-08-02 |
Annual Report | 2007-07-31 |
Reinstatement | 2006-11-29 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-04-06 |
Annual Report | 2003-07-16 |
Sources: Kentucky Secretary of State