Name: | 100 SPEED LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 02 Feb 2006 (19 years ago) |
Organization Date: | 02 Feb 2006 (19 years ago) |
Last Annual Report: | 04 Oct 2019 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0631208 |
ZIP code: | 41005 |
City: | Burlington, Rabbit Hash |
Primary County: | Boone County |
Principal Office: | 3053 PEEL RD, BURLINGTON, KY 41005 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEE GRIMES | Registered Agent |
Name | Role |
---|---|
Lee William Grimes | Manager |
Name | Role |
---|---|
LEE W. GRIMES | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-10-04 |
Annual Report | 2018-07-05 |
Annual Report | 2017-08-27 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-30 |
Registered Agent name/address change | 2014-06-19 |
Principal Office Address Change | 2014-06-19 |
Annual Report | 2014-06-19 |
Annual Report | 2013-06-24 |
Sources: Kentucky Secretary of State