Name: | JACAR PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Oct 2005 (19 years ago) |
Organization Date: | 07 Oct 2005 (19 years ago) |
Last Annual Report: | 17 Feb 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0623181 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 266 RUNYON GROVE ROAD, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Janet Turner Coyle | Member |
Carlos Burnam Coyle | Member |
Name | Role |
---|---|
CARLOS COYLE | Organizer |
Name | Role |
---|---|
CARLOS B. COYLE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2012-12-17 |
Annual Report | 2012-02-17 |
Principal Office Address Change | 2011-10-04 |
Registered Agent name/address change | 2011-10-04 |
Annual Report | 2011-03-05 |
Annual Report | 2010-03-06 |
Annual Report | 2009-02-15 |
Annual Report | 2008-05-03 |
Annual Report | 2008-05-03 |
Principal Office Address Change | 2008-04-29 |
Sources: Kentucky Secretary of State