Name: | G & P LEASING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 23 Apr 2004 (21 years ago) |
Organization Date: | 23 Apr 2004 (21 years ago) |
Last Annual Report: | 24 Jun 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0584437 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 7037 RICHMOND ROAD, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NANCY A. YANDELL | Registered Agent |
Name | Role |
---|---|
NANCY A. ROBERTSON | Organizer |
Name | Role |
---|---|
Nancy Ann Yandell | Manager |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-24 |
Registered Agent name/address change | 2012-06-13 |
Annual Report | 2012-06-13 |
Annual Report | 2011-03-03 |
Annual Report | 2010-03-22 |
Annual Report | 2009-03-26 |
Annual Report | 2008-05-28 |
Annual Report | 2007-04-12 |
Annual Report | 2006-05-09 |
Sources: Kentucky Secretary of State