Name: | JEFF SACHS HARRODSBURG, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 2005 (20 years ago) |
Organization Date: | 18 Feb 2005 (20 years ago) |
Last Annual Report: | 28 May 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0606489 |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | 1220 VERSAILLES ROAD, P.O. BOX 1098, FRANKFORT, KY 40602-1098 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff Sachs | Member |
Name | Role |
---|---|
JEFF SACHS | Signature |
Name | Role |
---|---|
JEFF SACHS | Organizer |
Name | Role |
---|---|
JEFF SACHS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 610105 | Agent - Limited Line Credit | Inactive | 2005-06-09 | - | 2007-01-01 | - | - |
Name | Action |
---|---|
JEFF SACHS AUTO #2, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
JEFF SACHS AUTO #2 | Inactive | 2010-04-22 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-05-28 |
Amendment | 2007-12-27 |
Certificate of Withdrawal of Assumed Name | 2007-12-27 |
Annual Report | 2007-07-19 |
Annual Report | 2006-02-28 |
Certificate of Assumed Name | 2005-04-22 |
Articles of Organization | 2005-02-18 |
Sources: Kentucky Secretary of State