Search icon

JONES & GARRETT, P.L.L.C.

Company Details

Name: JONES & GARRETT, P.L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 13 May 2005 (20 years ago)
Organization Date: 13 May 2005 (20 years ago)
Last Annual Report: 29 Apr 2013 (12 years ago)
Managed By: Members
Organization Number: 0613043
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: P O BOX 952, 726 US HIGHWAY 23 SOUTH, SUITE 1, ALLEN, KY 41601
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID L GARRETT Registered Agent

Member

Name Role
DAVID L GARRETT Member

Organizer

Name Role
THOMAS J JONES Organizer
DAVID L GARRETT Organizer

Filings

Name File Date
Administrative Dissolution 2014-09-30
Registered Agent name/address change 2013-04-29
Principal Office Address Change 2013-04-29
Annual Report 2013-04-29
Annual Report 2012-05-22
Annual Report 2011-05-05
Annual Report 2010-06-17
Annual Report 2009-02-25
Annual Report 2008-04-22
Annual Report 2007-04-25

Sources: Kentucky Secretary of State