Name: | TERRAPIN ACQUISITION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 07 Sep 2004 (21 years ago) |
Organization Date: | 07 Sep 2004 (21 years ago) |
Last Annual Report: | 26 Mar 2007 (18 years ago) |
Managed By: | Managers |
Organization Number: | 0594259 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2840 FORTUNE DRIVE, SUITE 110, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Sawyer | Manager |
Ralph Weickel | Manager |
Name | Role |
---|---|
ROBERT SAWYER | Signature |
Name | Role |
---|---|
RALPH WEICKEL | Organizer |
Name | Role |
---|---|
RALPH WEICKEL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PROFESSIONAL MEDICAL TRANSCRIPTION | Inactive | 2010-03-16 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-24 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-17 |
Annual Report | 2007-03-26 |
Statement of Change | 2007-03-12 |
Annual Report | 2006-05-09 |
Principal Office Address Change | 2005-12-14 |
Annual Report | 2005-09-26 |
Certificate of Assumed Name | 2005-03-16 |
Articles of Organization | 2004-09-07 |
Sources: Kentucky Secretary of State