Name: | MIOCON-NETWORKS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 2004 (21 years ago) |
Organization Date: | 08 Oct 2004 (21 years ago) |
Last Annual Report: | 16 May 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0596758 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 11834 CAPITAL WAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael C. Oconers | Member |
Name | Role |
---|---|
MICHAEL C OCONERS | Organizer |
Name | Role |
---|---|
MICHAEL C OCONERS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MIOCON | Inactive | 2012-06-19 |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-05-16 |
Annual Report | 2012-03-13 |
Annual Report | 2011-02-08 |
Registered Agent name/address change | 2010-12-15 |
Principal Office Address Change | 2010-12-15 |
Annual Report | 2010-10-04 |
Principal Office Address Change | 2009-06-19 |
Annual Report | 2009-01-13 |
Registered Agent name/address change | 2008-06-18 |
Sources: Kentucky Secretary of State