Search icon

JAVACAT FILMS, LLC

Company Details

Name: JAVACAT FILMS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 2006 (19 years ago)
Organization Date: 23 Mar 2006 (19 years ago)
Last Annual Report: 11 Sep 2008 (17 years ago)
Managed By: Managers
Organization Number: 0635196
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P.O. BOX 1121, RICHMOND, KY 40476
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN FITCH III Registered Agent

Manager

Name Role
Emerson Kennedy St. John Manager
John Chandler Fitch Manager

Organizer

Name Role
JOHN FITCH III Organizer
EMERSON K. ST. JOHN Organizer

Signature

Name Role
JOHN FITCH III Signature

Filings

Name File Date
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Registered Agent name/address change 2008-09-26
Annual Report 2008-09-11
Annual Report 2007-05-17
Articles of Organization 2006-03-23

Sources: Kentucky Secretary of State