Name: | MAGNOLIA INVESTMENTS 2, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 2004 (20 years ago) |
Organization Date: | 24 Sep 2004 (20 years ago) |
Last Annual Report: | 21 Aug 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0595682 |
ZIP code: | 40516 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 5101 BRIAR HILL RD, LEXINGTON, KY 40516 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA TODD | Member |
JOHN MYERS | Member |
S. DUDLEY TAYLOR | Member |
RANDY L. TODD | Member |
ALLYSON C. WALSON | Member |
TEDDY D. CLARK JR. | Member |
MARY JO HUNT | Member |
Name | Role |
---|---|
TEDDY D. CLARK, JR. | Registered Agent |
Name | Role |
---|---|
TEDDY D. CLARK, JR. | Organizer |
Name | Action |
---|---|
MAGNOLIA INVESTMENTS, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Reinstatement | 2023-08-21 |
Reinstatement Approval Letter Revenue | 2023-08-21 |
Amendment | 2023-08-21 |
Reinstatement Certificate of Existence | 2023-08-21 |
Sixty Day Notice Return | 2022-10-10 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-09-17 |
Reinstatement | 2020-12-17 |
Reinstatement Approval Letter Revenue | 2020-12-17 |
Sources: Kentucky Secretary of State