Name: | 201 SPEEDWAY, LLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 2007 (18 years ago) |
Organization Date: | 24 Jan 2007 (18 years ago) |
Last Annual Report: | 20 Aug 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0655765 |
ZIP code: | 41601 |
City: | Allen |
Primary County: | Floyd County |
Principal Office: | 5359 KY RT 1428, PO BOX 187, ALLEN, KY 41601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRAVIS E. MILLER | Organizer |
CHARLES G. MAY, II | Organizer |
Name | Role |
---|---|
CHARLES G MAY,II | Signature |
Name | Role |
---|---|
CHARLES G MAY,II | Member |
Name | Role |
---|---|
CHARLES G. MAY, II | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-20 |
Annual Report | 2012-05-09 |
Annual Report | 2011-05-18 |
Annual Report | 2010-06-16 |
Principal Office Address Change | 2009-10-13 |
Annual Report | 2009-09-30 |
Annual Report | 2008-06-24 |
Statement of Change | 2007-05-18 |
Articles of Organization | 2007-01-24 |
Sources: Kentucky Secretary of State