Name: | JOYCE CAPITAL DEVELOPMENT, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 2007 (18 years ago) |
Authority Date: | 22 Mar 2007 (18 years ago) |
Last Annual Report: | 23 Apr 2015 (10 years ago) |
Organization Number: | 0660488 |
Principal Office: | 26949 CHAGRIN BLVD., STE. 208, CLEVELAND, OH 44122 |
Place of Formation: | OHIO |
Name | Role |
---|---|
JOHN JOYCE | Member |
JOSEPH BOBECK | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN J. JOYCE | Organizer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Annual Report | 2015-04-23 |
Annual Report | 2014-06-03 |
Annual Report | 2013-09-06 |
Annual Report | 2012-07-16 |
Annual Report | 2011-03-22 |
Annual Report | 2010-06-24 |
Annual Report | 2009-03-16 |
Registered Agent name/address change | 2008-06-12 |
Annual Report | 2008-05-07 |
Sources: Kentucky Secretary of State