Search icon

100 SPEED LLC

Company Details

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

Registered Agent

Name Role
LEE GRIMES Registered Agent

Manager

Name Role
Lee William Grimes Manager

Organizer

Name Role
LEE W. GRIMES Organizer

Filings

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