Name: | PATJENN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 2004 (20 years ago) |
Organization Date: | 20 Dec 2004 (20 years ago) |
Last Annual Report: | 27 Feb 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0601628 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 101 PROSPEROUS PLACE, ST. 150, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joseph H. McGrannahan | Member |
Patricia A. Greene-McGrannahan | Member |
Name | Role |
---|---|
PATRICIA A. GREENE-MCGRANNAHAN | Organizer |
VIRGINIA WINSTEAD | Organizer |
Name | Role |
---|---|
OLIVER RUTHERFORD, SMITH AND SMITH ATTORNEYS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE AGELESS CENTER | Inactive | 2014-12-29 |
LIPOVITE | Inactive | 2012-12-13 |
Name | File Date |
---|---|
Dissolution | 2014-01-29 |
Annual Report | 2013-02-27 |
Renewal of Assumed Name Return | 2012-07-10 |
Registered Agent name/address change | 2012-04-04 |
Annual Report | 2012-02-20 |
Registered Agent name/address change | 2011-02-22 |
Principal Office Address Change | 2011-02-22 |
Annual Report | 2011-02-22 |
Annual Report | 2010-03-18 |
Name Renewal | 2009-07-29 |
Sources: Kentucky Secretary of State