Name: | ELITE ACQUISITION GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Dec 2004 (20 years ago) |
Organization Date: | 28 Dec 2004 (20 years ago) |
Last Annual Report: | 13 Aug 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0602060 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 160 RIVER HEIGHTS BLVD., TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLENN LAPOINTE | Registered Agent |
Name | Role |
---|---|
Glenn A. LaPointe | Manager |
Leah LaPointe | Manager |
Name | Role |
---|---|
WILLIAM J. HURST | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-15 |
Annual Report | 2008-08-13 |
Annual Report | 2007-01-23 |
Statement of Change | 2006-08-01 |
Annual Report | 2006-08-01 |
Principal Office Address Change | 2006-08-01 |
Agent Resignation | 2006-05-12 |
Statement of Change | 2005-08-15 |
Annual Report | 2005-08-08 |
Sources: Kentucky Secretary of State