Search icon

JUSTICE CENTER SQUARE, LLC

Company Details

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

Member

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

Registered Agent

Name Role
E. ANDRE BUSALD Registered Agent

Organizer

Name Role
RAYMOND J. STEWART Organizer

Filings

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