Search icon

T.J.'S CYCLE CENTER, LLC

Company Details

Name: T.J.'S CYCLE CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Nov 2003 (21 years ago)
Organization Date: 07 Nov 2003 (21 years ago)
Last Annual Report: 25 Jun 2012 (13 years ago)
Managed By: Members
Organization Number: 0571734
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 111 W. HWY 80, STE. C, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
TERESA HALL Registered Agent

Member

Name Role
T. Jay Hall Member

Signature

Name Role
T. Jay Hall Signature

Organizer

Name Role
TERESA HALL Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-25
Annual Report 2011-06-20
Registered Agent name/address change 2010-11-24
Principal Office Address Change 2010-11-24
Reinstatement 2010-11-24
Reinstatement Approval Letter Revenue 2010-11-23
Administrative Dissolution 2010-11-02
Annual Report 2009-06-30
Principal Office Address Change 2009-06-30

Sources: Kentucky Secretary of State