Name: | LONDON MOTORPLEX, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 07 May 2003 (22 years ago) |
Organization Date: | 07 May 2003 (22 years ago) |
Last Annual Report: | 28 Jun 2004 (21 years ago) |
Managed By: | Members |
Organization Number: | 0559618 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 3835 WHITE OAK ROAD, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Reynolds | Director |
Name | Role |
---|---|
James Reynolds | President |
Name | Role |
---|---|
James Reynolds | Vice President |
Name | Role |
---|---|
James Reynolds | Secretary |
Name | Role |
---|---|
James Reynolds | Treasurer |
Name | Role |
---|---|
JAMES K. REYNOLDS | Incorporator |
FRED JACKSON | Incorporator |
DARRELL REYNOLDS | Incorporator |
CARL JACKSON | Incorporator |
GLENN REYNOLDS | Incorporator |
Name | Role |
---|---|
JAMES K. REYNOLDS | Registered Agent |
Name | Action |
---|---|
JAMES REYNOLDS, L.L.C. | Old Name |
LONDON MOTORPLEX, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-09-23 |
Articles of Organization | 2003-05-07 |
Statement of Change | 2003-01-15 |
Annual Report | 2002-08-20 |
Reinstatement | 2001-12-06 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Annual Report | 2000-05-26 |
Annual Report | 1999-10-13 |
Sources: Kentucky Secretary of State