Name: | STONETIGER PROPERTIES #1, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 2006 (19 years ago) |
Organization Date: | 24 Jan 2006 (19 years ago) |
Last Annual Report: | 11 Jan 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0630526 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3131 CUSTER DRIVE, SUITE 5, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWARD M. THOMPSON | Registered Agent |
Name | Role |
---|---|
RUSSELL COY | Member |
MICHAEL NICHOLSON | Member |
BRIAN GELFO | Member |
EDWARD THOMPSON | Member |
BARBARA THOMPSON | Member |
CHARLES THOMPSON | Member |
Name | Role |
---|---|
EDWARD THOMPSON | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-01-11 |
Annual Report | 2012-06-27 |
Annual Report | 2011-08-21 |
Reinstatement Certificate of Existence | 2011-01-04 |
Reinstatement | 2011-01-04 |
Reinstatement Approval Letter Revenue | 2011-01-03 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-07-16 |
Annual Report | 2008-03-12 |
Sources: Kentucky Secretary of State