Search icon

SAG, II LLC

Company Details

Name: SAG, II LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jul 2003 (22 years ago)
Organization Date: 02 Jul 2003 (22 years ago)
Last Annual Report: 30 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 0563221
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 3130 ST. ANTHONY GARDENS DRIVE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Registered Agent

Name Role
KENNETH SENN Registered Agent

Member

Name Role
GERALD CLAYTON Member
KENNY SENN Member
Al Senn, Jr Member
Ronnie Ables Member
Timothy Senn Member
Deborah Weatherholt Member

Director

Name Role
RONNIE ABLES Director

Organizer

Name Role
LYLE WEATHERHOLT Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-28
Registered Agent name/address change 2018-06-29
Annual Report 2018-06-29
Annual Report 2017-06-27
Annual Report 2016-06-30
Annual Report 2015-06-30
Annual Report 2014-06-04

Sources: Kentucky Secretary of State