Name: | BOOTLEG BOWS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 2006 (19 years ago) |
Organization Date: | 16 Aug 2006 (19 years ago) |
Last Annual Report: | 24 Mar 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0645050 |
ZIP code: | 40118 |
City: | Fairdale, Hollyvilla |
Primary County: | Jefferson County |
Principal Office: | 10804 NATIONAL TURNPIKE , FAIRDALE, KY 40118 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT L LARKIN | Member |
SHEILA LARKIN | Member |
Name | Role |
---|---|
SHEILA F BOONE | Signature |
SHEILA F LARKIN | Signature |
Name | Role |
---|---|
ROBERT L. LARKIN | Organizer |
SHELIA F. BOONE | Organizer |
Name | Role |
---|---|
SHEILA F. LARKIN | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2021-01-15 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-02 |
Annual Report | 2018-04-27 |
Annual Report | 2017-05-19 |
Annual Report | 2016-03-11 |
Reinstatement Certificate of Existence | 2015-09-17 |
Reinstatement | 2015-09-17 |
Reinstatement Approval Letter Revenue | 2015-09-17 |
Registered Agent name/address change | 2015-09-17 |
Sources: Kentucky Secretary of State