Name: | MERRITT HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 16 Sep 2004 (21 years ago) |
Organization Date: | 16 Sep 2004 (21 years ago) |
Last Annual Report: | 16 Mar 2007 (18 years ago) |
Managed By: | Managers |
Organization Number: | 0595057 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2017 SUMMERHOYLS COURT, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN M MERRITT SR. | Manager |
Name | Role |
---|---|
JOHN MERRITT | Organizer |
MARSHA MERRITT | Organizer |
Name | Role |
---|---|
JOHN MERRITT | Registered Agent |
Name | Action |
---|---|
MERRITT PROPERTIES, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
NATURESCAPES | Inactive | 2010-02-01 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-03-16 |
Annual Report | 2006-08-03 |
Amendment | 2005-11-14 |
Annual Report | 2005-08-04 |
Certificate of Assumed Name | 2005-02-01 |
Articles of Organization | 2004-09-16 |
Sources: Kentucky Secretary of State