Name: | GREAT STEAKS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 17 Sep 2003 (21 years ago) |
Organization Date: | 17 Sep 2003 (21 years ago) |
Last Annual Report: | 27 Jun 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0568260 |
ZIP code: | 40524 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 24408, LEXINGTON, KY 40524 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHIL GREER | Member |
RICHARD GRAGERT | Member |
Name | Role |
---|---|
PHIL GREER | Signature |
Name | Role |
---|---|
TERENCE W. FITZER | Organizer |
Name | Role |
---|---|
RICHARD J. GRAGERT | Registered Agent |
Name | Action |
---|---|
CGF, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
JOHNNY RINGO'S | Inactive | 2009-10-25 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-06-27 |
Annual Report | 2007-07-30 |
Annual Report | 2006-07-20 |
Principal Office Address Change | 2005-10-12 |
Annual Report | 2005-09-22 |
Statement of Change | 2004-10-25 |
Principal Office Address Change | 2004-10-25 |
Sources: Kentucky Secretary of State