2001 BRYANT ROAD, LLC
| Name: | 2001 BRYANT ROAD, LLC |
| Legal type: | Kentucky Limited Liability Company |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 15 Dec 2006 (19 years ago) |
| Organization Date: | 15 Dec 2006 (19 years ago) |
| Last Annual Report: | 07 May 2014 (11 years ago) |
| Managed By: | Members |
| Organization Number: | 0653059 |
| ZIP code: | 41011 |
| City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
| Primary County: | Kenton County |
| Principal Office: | COMMONWEALTH HOTELS INC., 100 EAST RIVERCENTER BLVD., SUITE 1050, COVINGTON, KY 41011 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| Jason Justice | Member |
| Jack Sykes | Member |
| John Rasnick | Member |
| Peggy Justice | Member |
| Ashlie Sykes | Member |
| Bas Mattingly Master LLC | Member |
| Shiva of Kentucky LLC | Member |
| Wright Holdings LLC | Member |
| Frank Justice, JR | Member |
| Bridget Justice | Member |
| Name | Role |
|---|---|
| JACK SYKES | Registered Agent |
| Name | Role |
|---|---|
| JOHN RASNICK | Organizer |
| Name | File Date |
|---|---|
| Administrative Dissolution | 2015-09-12 |
| Annual Report | 2014-05-07 |
| Annual Report | 2013-03-05 |
| Annual Report | 2012-07-10 |
| Annual Report | 2011-03-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State