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 |
Name | Role |
---|---|
PAM S LISTER | President |
Name | Role |
---|---|
BRIAN D LISTER | Vice President |
Name | Role |
---|---|
BRIAN D LISTER | Signature |
Name | Role |
---|---|
BRIAN D. LISTER | Registered Agent |
Name | Role |
---|---|
RON LISTER | Secretary |
Name | Role |
---|---|
RON LISTER | Treasurer |
Name | Role |
---|---|
RONALD LISTER | Organizer |
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