Name: | BOX 69, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 2004 (21 years ago) |
Organization Date: | 22 Jul 2004 (21 years ago) |
Last Annual Report: | 10 Feb 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0590875 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 301 EAST MAIN STREET, SUITE 800, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D. BARRY STILZ | Registered Agent |
Name | Role |
---|---|
Mark B. McCord | Member |
Dan Griffin | Member |
Fred Sufficool | Member |
Bradley Allen | Member |
Hampton C. Adams, III | Member |
D. Barry Stilz | Member |
Name | Role |
---|---|
D. BARRY STILZ | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-02-10 |
Reinstatement | 2010-11-15 |
Reinstatement Approval Letter Revenue | 2010-11-10 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-03-19 |
Annual Report | 2008-03-04 |
Annual Report | 2007-01-12 |
Annual Report | 2006-06-22 |
Annual Report | 2005-09-02 |
Sources: Kentucky Secretary of State