Name: | SOUTHERN LAND & TITLE KY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Jan 2005 (20 years ago) |
Organization Date: | 28 Jan 2005 (20 years ago) |
Last Annual Report: | 21 Apr 2006 (19 years ago) |
Managed By: | Managers |
Organization Number: | 0604777 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 4616 GREENWOOD ROAD, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRANKLIN DALLAS | Registered Agent |
Name | Role |
---|---|
FRANK DALLAS | Member |
Name | Role |
---|---|
FRANKLIN DALLAS | Signature |
Name | Role |
---|---|
PAMELA TAYLOR | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-05 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-07 |
Statement of Change | 2006-09-20 |
Statement of Change | 2006-08-10 |
Annual Report | 2006-04-21 |
Statement of Change | 2005-11-23 |
Principal Office Address Change | 2005-11-23 |
Articles of Organization | 2005-01-28 |
Sources: Kentucky Secretary of State