Name: | CIGAR, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 07 Jul 2005 (20 years ago) |
Organization Date: | 07 Jul 2005 (20 years ago) |
Last Annual Report: | 20 Jun 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0617025 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1056 WELLINGTON WAY, SUITE 200, LEXINGTON, KY 40513-2000 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
1400, LLC | Registered Agent |
Name | Role |
---|---|
ROYCE PULLIAM | Manager |
DOUGLAS MITCHELL | Manager |
LEN C DEVARY | Manager |
Name | Role |
---|---|
R. ERIC CORNETT | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-20 |
Annual Report | 2013-06-18 |
Annual Report | 2012-06-08 |
Annual Report | 2011-06-20 |
Annual Report | 2010-07-20 |
Annual Report | 2009-02-16 |
Annual Report | 2008-03-05 |
Annual Report | 2007-06-11 |
Annual Report | 2006-06-26 |
Sources: Kentucky Secretary of State