Name: | JUSTICE CENTER SQUARE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Aug 2005 (20 years ago) |
Organization Date: | 19 Aug 2005 (20 years ago) |
Last Annual Report: | 15 Jan 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0620004 |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 6027 S. JEFFERSON , BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Raymond J Stewart | Member |
Lynn A Stewart | Member |
Morgan Keegan as Custodian for Harry D. Rankin IRA Account | Member |
RICHARD A RANKIN | Member |
E Andre Busald | Member |
Name | Role |
---|---|
E. ANDRE BUSALD | Registered Agent |
Name | Role |
---|---|
RAYMOND J. STEWART | Organizer |
Name | File Date |
---|---|
Dissolution | 2021-06-21 |
Reinstatement Certificate of Existence | 2020-01-15 |
Reinstatement | 2020-01-15 |
Reinstatement Approval Letter Revenue | 2020-01-15 |
Administrative Dissolution Return | 2013-10-22 |
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-08-08 |
Reinstatement Certificate of Existence | 2012-06-04 |
Reinstatement | 2012-06-04 |
Reinstatement Approval Letter Revenue | 2012-06-04 |
Sources: Kentucky Secretary of State