Search icon

LISTER PROPERTIES, LLC

Company Details

Name: LISTER PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2007 (18 years ago)
Organization Date: 13 Mar 2007 (18 years ago)
Last Annual Report: 02 Apr 2012 (13 years ago)
Managed By: Members
Organization Number: 0659666
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2324 LAKEWOOD DR, PADUCAH, KY 42003
Place of Formation: KENTUCKY

President

Name Role
PAM S LISTER President

Vice President

Name Role
BRIAN D LISTER Vice President

Signature

Name Role
BRIAN D LISTER Signature

Registered Agent

Name Role
BRIAN D. LISTER Registered Agent

Secretary

Name Role
RON LISTER Secretary

Treasurer

Name Role
RON LISTER Treasurer

Organizer

Name Role
RONALD LISTER Organizer

Filings

Name File Date
Unhonored Check Letter 2013-06-17
Dissolution 2013-06-14
Annual Report 2012-04-02
Annual Report 2011-05-18
Reinstatement 2010-03-24
Principal Office Address Change 2010-03-24
Registered Agent name/address change 2010-03-24
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-06-24

Sources: Kentucky Secretary of State