Name: | MURDOCH ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 2006 (19 years ago) |
Organization Date: | 09 Aug 2006 (19 years ago) |
Last Annual Report: | 29 Sep 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0644566 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 11001 JEFFERSON TRACE BLVD., LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VICKIE R. RUSSELL | Registered Agent |
Name | Role |
---|---|
VICKIE RUSSELL | Member |
DANIEL RUSSELL | Member |
Name | Role |
---|---|
VICKIE RUSSELL | Signature |
Name | Role |
---|---|
VICKIE R. RUSSELL | Organizer |
Name | File Date |
---|---|
Dissolution | 2018-07-02 |
Annual Report | 2017-09-29 |
Principal Office Address Change | 2016-07-19 |
Registered Agent name/address change | 2016-07-19 |
Annual Report | 2016-06-21 |
Annual Report | 2015-06-17 |
Annual Report | 2014-05-20 |
Annual Report | 2013-05-22 |
Annual Report Return | 2013-03-22 |
Annual Report | 2012-06-05 |
Sources: Kentucky Secretary of State