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 |
Name | Role |
---|---|
JOHN FITCH III | Registered Agent |
Name | Role |
---|---|
Emerson Kennedy St. John | Manager |
John Chandler Fitch | Manager |
Name | Role |
---|---|
JOHN FITCH III | Organizer |
EMERSON K. ST. JOHN | Organizer |
Name | Role |
---|---|
JOHN FITCH III | Signature |
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