Name: | LOCKRIDGE INVESTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 24 Sep 2002 (23 years ago) |
Organization Date: | 24 Sep 2002 (23 years ago) |
Last Annual Report: | 14 Jul 2004 (21 years ago) |
Managed By: | Managers |
Organization Number: | 0544694 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | GESS MATTINGLY & ATCHISON PSC, 201 WEST SHORT STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOCKRIDGE INVESTMENTS, LLC, NEW YORK | 804569 | NEW YORK |
Headquarter of | LOCKRIDGE INVESTMENTS, LLC, ILLINOIS | CORP_53003214 | ILLINOIS |
Headquarter of | LOCKRIDGE INVESTMENTS, LLC, MISSISSIPPI | 646917 | MISSISSIPPI |
Name | Role |
---|---|
C TIMOTHY CONE | Organizer |
Name | Role |
---|---|
JONATHAN B. RUDNEY | Manager |
Name | Role |
---|---|
C. TIMOTHY CONE | Registered Agent |
Name | Action |
---|---|
LOCKRIDGE INVESTMENTS, LLC | Merger |
AKASHA PARTNERS, L.L.C. | Merger |
CENTURY OIL COMPANY LLC | Merger |
CENTURY OIL ACQUISITION LLC | Old Name |
CENTURY OIL COMPANY | Merger |
Out-of-state | Merger |
Name | File Date |
---|---|
Annual Report | 2004-07-14 |
Annual Report | 2003-08-25 |
Articles of Organization | 2002-09-24 |
Articles of Merger | 2002-09-24 |
Sources: Kentucky Secretary of State