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 |
Name | Role |
---|---|
DAVID L GARRETT | Registered Agent |
Name | Role |
---|---|
DAVID L GARRETT | Member |
Name | Role |
---|---|
THOMAS J JONES | Organizer |
DAVID L GARRETT | Organizer |
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