Name: | J & E MEDORA ROAD, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 2006 (19 years ago) |
Organization Date: | 14 Jun 2006 (19 years ago) |
Last Annual Report: | 27 Jan 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0640787 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 7006 TRADE PORT DRIVE, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFERY S SULLIVAN | Member |
ERIC B SULLIVAN | Member |
Name | Role |
---|---|
JEFF SULLIVAN | Signature |
Name | Role |
---|---|
THOMAS E. RUTLEDGE | Organizer |
Name | File Date |
---|---|
Agent Resignation | 2018-10-09 |
Administrative Dissolution Return | 2013-10-29 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-01-27 |
Annual Report | 2011-03-16 |
Annual Report | 2010-03-30 |
Annual Report | 2009-03-09 |
Annual Report | 2008-03-13 |
Annual Report | 2007-03-06 |
Amendment | 2006-06-14 |
Sources: Kentucky Secretary of State