Search icon

J.P.P. STABLE, LLC

Company Details

Name: J.P.P. STABLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 2003 (22 years ago)
Organization Date: 05 Jun 2003 (22 years ago)
Last Annual Report: 15 Jan 2013 (12 years ago)
Managed By: Managers
Organization Number: 0561472
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1042 ELIZABETH STREET UNIT 6, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN PAUL PUCEK Registered Agent

Manager

Name Role
JOHN PAUL PUCEK Manager

Organizer

Name Role
JOHN PAUL PUCEK Organizer

Filings

Name File Date
Administrative Dissolution 2014-09-30
Sixty Day Notice Return 2014-08-07
Registered Agent name/address change 2013-01-15
Annual Report 2013-01-15
Annual Report 2012-01-24
Unhonored Check Letter 2011-04-28
Principal Office Address Change 2011-01-12
Annual Report 2011-01-12
Annual Report 2010-01-19
Annual Report 2009-01-16

Sources: Kentucky Secretary of State