Search icon

CHARLES ALLEN INVESTMENTS II LLC

Company Details

Name: CHARLES ALLEN INVESTMENTS II LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Mar 2003 (22 years ago)
Organization Date: 04 Mar 2003 (22 years ago)
Last Annual Report: 29 Jun 2011 (14 years ago)
Managed By: Managers
Organization Number: 0555460
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 172 EDDIE ST, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES ALVIN ALLEN Registered Agent

Manager

Name Role
charles alvin allen Manager

Organizer

Name Role
CHARLES ALVIN ALLEN Organizer

Filings

Name File Date
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-18
Principal Office Address Change 2012-05-24
Annual Report 2011-06-29
Reinstatement 2010-11-29
Reinstatement Approval Letter Revenue 2010-11-29
Registered Agent name/address change 2010-11-29
Administrative Dissolution 2010-11-02
Annual Report 2009-10-27
Annual Report 2008-10-31

Sources: Kentucky Secretary of State