Name: | BUNNY HILL LAND LIQUIDATION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2005 (19 years ago) |
Organization Date: | 02 Dec 2005 (19 years ago) |
Last Annual Report: | 18 Mar 2009 (16 years ago) |
Managed By: | Managers |
Organization Number: | 0626844 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 587 NORTH LAKE DRIVE, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES H. FRAZIER, III | Organizer |
Name | Role |
---|---|
LARRY W HULL | Manager |
Name | Role |
---|---|
LARRY I CAMPBELL | Signature |
JAMES I CAMPBELL | Signature |
Name | Action |
---|---|
BLACK DIAMOND LAND COMPANY, LLC | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2014-07-01 |
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Registered Agent name/address change | 2010-04-20 |
Annual Report Return | 2010-03-19 |
Annual Report Return | 2010-03-19 |
Amendment | 2009-08-03 |
Annual Report | 2009-03-18 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-11 |
Sources: Kentucky Secretary of State