Name: | LEWISBURG OLDE SMOKE SHOP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 2004 (21 years ago) |
Organization Date: | 13 Apr 2004 (21 years ago) |
Last Annual Report: | 30 May 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0583548 |
ZIP code: | 42256 |
City: | Lewisburg, Quality |
Primary County: | Logan County |
Principal Office: | 710 DIAMOND SPRINGS RD., LEWISBURG, KY 42256 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
COREY K FARRELL | Member |
RICK BURGIN | Member |
Name | Role |
---|---|
COREY FARRELL | Organizer |
RICK BURGIN | Organizer |
Name | Role |
---|---|
RICK BURGIN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE OLDE SMOKE SHOP OF AUBURN | Inactive | 2010-02-07 |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Reinstatement Certificate of Existence | 2013-05-30 |
Reinstatement | 2013-05-30 |
Reinstatement Approval Letter Revenue | 2013-05-30 |
Administrative Dissolution | 2012-09-11 |
Registered Agent name/address change | 2011-06-30 |
Annual Report | 2011-06-30 |
Annual Report | 2010-10-26 |
Annual Report | 2009-06-28 |
Annual Report | 2008-07-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900025 | Torts to Land | 2009-02-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEWISBURG OLDE SMOKE SHOP, LLC |
Role | Plaintiff |
Name | LOFTIS UNDERGROUND |
Role | Defendant |
Sources: Kentucky Secretary of State