Name: | T.L. DAVIS CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 2005 (20 years ago) |
Organization Date: | 29 Apr 2005 (20 years ago) |
Last Annual Report: | 04 Jul 2011 (14 years ago) |
Managed By: | Members |
Organization Number: | 0611986 |
ZIP code: | 40591 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 910467, LEXINGTON, KY 40591 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
T. LOGAN DAVIS | Registered Agent |
Name | Role |
---|---|
T. LOGAN DAVIS | Organizer |
Name | Role |
---|---|
THOMAS LOGAN DAVIS | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-07-04 |
Annual Report | 2010-06-29 |
Annual Report | 2009-07-02 |
Annual Report | 2008-10-24 |
Principal Office Address Change | 2008-10-24 |
Principal Office Address Change | 2007-10-30 |
Annual Report | 2007-09-21 |
Principal Office Address Change | 2006-05-17 |
Annual Report | 2006-05-17 |
Sources: Kentucky Secretary of State