LARRY E. THOMPSON, LLC

Name: | LARRY E. THOMPSON, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 12 May 2004 (21 years ago) |
Organization Date: | 12 May 2004 (21 years ago) |
Last Annual Report: | 28 Jun 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0585876 |
ZIP code: | 40272 |
City: | Louisville, Valley Sta, Valley Station |
Primary County: | Jefferson County |
Principal Office: | 4305 JASPER CT, LOUISVILLE, KY 40272 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LARRY E. THOMPSON, LLC | Registered Agent |
Name | Role |
---|---|
LARRY E. THOMPSON | Member |
Name | Role |
---|---|
LARRY E. THOMPSON | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Principal Office Address Change | 2022-01-24 |
Principal Office Address Change | 2021-06-28 |
Annual Report | 2021-06-28 |
Annual Report | 2020-04-10 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Judicial | 2025-01-28 | 2025 | - | Judicial Department | Telecommunications | Telephone Charges - Wireless/Cell | 75 |
Judicial | 2024-12-17 | 2025 | - | Judicial Department | Telecommunications | Telephone Charges - Other | 25 |
Judicial | 2024-12-17 | 2025 | - | Judicial Department | Telecommunications | Telephone Charges - Wireless/Cell | 50 |
Judicial | 2024-12-11 | 2025 | - | Judicial Department | Travel Exp & Exp Allowances | In-State Travel | 175.66 |
Judicial | 2024-11-25 | 2025 | - | Judicial Department | Telecommunications | Telephone Charges - Other | 25 |
Sources: Kentucky Secretary of State