Name: | TEASLEY PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jul 2003 (22 years ago) |
Organization Date: | 23 Jul 2003 (22 years ago) |
Last Annual Report: | 13 Sep 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0564512 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 309 FOREST RIDGE DR., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID TEASLEY | Member |
JOSEPH TEASLEY | Member |
Name | Role |
---|---|
JOE TEASLEY | Signature |
Name | Role |
---|---|
JOSEPH E. TEASLEY | Organizer |
JOHN T. SUTER | Organizer |
Name | Role |
---|---|
JOSEPH TEASLEY | Registered Agent |
Name | Action |
---|---|
TORIAN PROPERTIES, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-09-13 |
Principal Office Address Change | 2006-07-14 |
Statement of Change | 2006-07-14 |
Annual Report | 2006-06-22 |
Amendment | 2005-04-13 |
Annual Report | 2005-04-13 |
Statement of Change | 2004-07-06 |
Principal Office Address Change | 2004-07-06 |
Annual Report | 2004-07-06 |
Sources: Kentucky Secretary of State