Search icon

TURFWAY RIDGE, LLC

Company Details

Name: TURFWAY RIDGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 30 Aug 2005 (20 years ago)
Organization Date: 30 Aug 2005 (20 years ago)
Last Annual Report: 14 Oct 2009 (16 years ago)
Managed By: Members
Organization Number: 0620648
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1093 DUVAL ST., LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Organizer

Name Role
JONATHAN C. WILLIAMS Organizer

Registered Agent

Name Role
JAMES E. NUTI Registered Agent

Member

Name Role
James Nuti Member

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report 2009-10-14
Annual Report 2008-02-25
Principal Office Address Change 2007-06-19
Annual Report 2007-05-29
Statement of Change 2007-04-17
Annual Report 2006-06-27

Sources: Kentucky Secretary of State