Name: | KENTUCKIANA RENTERS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 2003 (22 years ago) |
Organization Date: | 21 Aug 2003 (22 years ago) |
Last Annual Report: | 14 Dec 2009 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0566609 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 4208 SUNFLOWER AVE., LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LESLIE GOFF, JR | Registered Agent |
Name | Role |
---|---|
LES GOFF | Organizer |
CHRISTOPHER M. SCHLAGER, LLC | Organizer |
Name | Role |
---|---|
LESLIE E GOFF JR. | Signature |
Name | Role |
---|---|
LESLIE GOFF, JR | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Reinstatement | 2009-12-14 |
Registered Agent name/address change | 2009-12-14 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-29 |
Annual Report | 2006-03-02 |
Principal Office Address Change | 2005-09-29 |
Annual Report | 2005-09-23 |
Articles of Organization | 2003-08-21 |
Sources: Kentucky Secretary of State