Search icon

KENTUCKY SEVEN, LLC

Company Details

Name: KENTUCKY SEVEN, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 2005 (20 years ago)
Organization Date: 23 Feb 2005 (20 years ago)
Last Annual Report: 30 May 2018 (7 years ago)
Managed By: Members
Organization Number: 0606769
ZIP code: 41502
City: Pikeville
Primary County: Pike County
Principal Office: PO BOX 1349, PIKEVILLE, KY 41502
Place of Formation: KENTUCKY

Signature

Name Role
ROBERT ELDY Signature
ELIZABETH R MCCARTY Signature
JAMES D WALLEN Signature

Member

Name Role
BOB RILERY DIST INC Member
HARDY OIL COMPANY Member
DOSS FUEL CO. Member
DOSS FUELS Member
ROGER PETROLIUM Member
ROGERS PETROLEUM Member

Registered Agent

Name Role
JIMMY ROGERS Registered Agent

Organizer

Name Role
ROBERT E. RILEY, JR. Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-05-30
Annual Report 2017-03-17
Annual Report 2016-03-07
Annual Report 2015-05-21
Annual Report 2014-04-02
Annual Report 2013-04-19
Annual Report 2012-02-29
Registered Agent name/address change 2011-05-19
Reinstatement Certificate of Existence 2011-05-13

Sources: Kentucky Secretary of State