Name: | LEE HOWARD HATCHER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Jun 2006 (19 years ago) |
Organization Date: | 22 Jun 2006 (19 years ago) |
Last Annual Report: | 18 May 2011 (14 years ago) |
Managed By: | Managers |
Organization Number: | 0641347 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1280 FAIRWAY STREET, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANETTE MEYER | Organizer |
Name | Role |
---|---|
JANETTE MEYER | Registered Agent |
Name | Role |
---|---|
ROBERT ANASTARIO, JR | Manager |
BILL GOULLD | Manager |
Name | Role |
---|---|
ROBERT ANASTARIO, JR | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-05-18 |
Annual Report | 2010-06-24 |
Annual Report | 2009-06-03 |
Annual Report | 2008-06-03 |
Annual Report | 2007-05-23 |
Articles of Organization | 2006-06-22 |
Sources: Kentucky Secretary of State