Search icon

GREAT STEAKS, LLC

Company Details

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

Member

Name Role
PHIL GREER Member
RICHARD GRAGERT Member

Signature

Name Role
PHIL GREER Signature

Organizer

Name Role
TERENCE W. FITZER Organizer

Registered Agent

Name Role
RICHARD J. GRAGERT Registered Agent

Former Company Names

Name Action
CGF, LLC Old Name

Assumed Names

Name Status Expiration Date
JOHNNY RINGO'S Inactive 2009-10-25

Filings

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