Name: | JOHN L. FOLEY IV LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 2004 (21 years ago) |
Organization Date: | 21 Jun 2004 (21 years ago) |
Last Annual Report: | 29 Mar 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0588759 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 795 CHINOE RD., 795 CHINOE RD., LEXINGTON, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN L. FOLEY | Registered Agent |
Name | Role |
---|---|
John L. Foley | Member |
Name | Role |
---|---|
JOHN L. FOLEY | Organizer |
Name | File Date |
---|---|
Dissolution | 2021-12-07 |
Annual Report | 2021-03-29 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-17 |
Registered Agent name/address change | 2017-06-04 |
Principal Office Address Change | 2017-06-04 |
Annual Report | 2017-06-04 |
Annual Report | 2016-03-22 |
Annual Report | 2015-04-23 |
Sources: Kentucky Secretary of State