Name: | 2017 WOOD AVENUE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Sep 2003 (21 years ago) |
Organization Date: | 17 Sep 2003 (21 years ago) |
Last Annual Report: | 04 May 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0568310 |
ZIP code: | 40026 |
City: | Goshen |
Primary County: | Oldham County |
Principal Office: | 1309 S. BUCKEYE LANE, GOSHEN, KY 40026 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 2017 WOOD AVENUE, LLC, COLORADO | 20031303965 | COLORADO |
Name | Role |
---|---|
Alexander T Taft Jr | Member |
Frederick L Taft | Member |
Nathalie T Andrews | Member |
Eleanor T Ethridge | Member |
Name | Role |
---|---|
STEPHEN H. MILLER | Organizer |
Name | Role |
---|---|
ALEXANDER T. TAFT JR | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Reinstatement | 2009-05-04 |
Registered Agent name/address change | 2009-05-04 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-27 |
Annual Report | 2006-02-03 |
Annual Report | 2005-04-22 |
Articles of Organization | 2003-09-17 |
Sources: Kentucky Secretary of State