Name: | J.G.SPANYER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Jul 2003 (22 years ago) |
Organization Date: | 15 Jul 2003 (22 years ago) |
Last Annual Report: | 23 Feb 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0564014 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 217 CHOCTAW ROAD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GARY SPANYER | Registered Agent |
Name | Role |
---|---|
J G Spanyer | Member |
Name | Role |
---|---|
GARY SPANYER | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CC7477 | Check Casher | Closed - Change Of Control | - | - | - | - | 12921 Highway 421 North, Suite DMilton , KY 40045 |
Name | Status | Expiration Date |
---|---|---|
MR. PAYDAY OF MILTON | Inactive | 2018-09-17 |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-02-23 |
Name Renewal | 2013-03-20 |
Annual Report | 2013-03-12 |
Annual Report | 2012-01-20 |
Annual Report | 2011-02-17 |
Annual Report | 2010-04-13 |
Annual Report | 2009-03-16 |
Name Renewal | 2008-06-30 |
Annual Report | 2008-06-27 |
Sources: Kentucky Secretary of State