Name: | UNION SPRINGS VI, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2004 (20 years ago) |
Organization Date: | 21 Dec 2004 (20 years ago) |
Last Annual Report: | 17 May 2007 (18 years ago) |
Managed By: | Managers |
Organization Number: | 0601799 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 9990 OLD UNION RD., UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNION SPRINGS VI, LLC, NEW YORK | 3197987 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1320367 | 7300 TURFWAY RD, SUITE 300, FLORENCE, KY, 41042 | 7300 TURFWAY RD, SUITE 300, FLORENCE, KY, 41042 | 859-371-7581 | |||||||||
|
Form type | REGDEX |
File number | 021-74755 |
Filing date | 2005-03-08 |
File | View File |
Name | Role |
---|---|
PAUL R. MATTINGLY | Organizer |
Name | Role |
---|---|
KRISTY L. GRIGGS | Registered Agent |
Name | Role |
---|---|
Griggs Family, LLC | Manager |
Name | File Date |
---|---|
Dissolution | 2007-12-28 |
Principal Office Address Change | 2007-05-21 |
Annual Report | 2007-05-17 |
Statement of Change | 2007-05-11 |
Annual Report | 2006-06-28 |
Reinstatement | 2006-04-05 |
Administrative Dissolution | 2005-11-01 |
Articles of Organization | 2004-12-21 |
Sources: Kentucky Secretary of State