Name: | L3 LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 02 May 2007 (18 years ago) |
Organization Date: | 02 May 2007 (18 years ago) |
Last Annual Report: | 17 Jun 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0663526 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 10407 CHAMPIONSHIP COURT, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Valerie Ann Lucas | Manager |
Name | Role |
---|---|
VALERIE ANN LUCAS | Registered Agent |
Name | Role |
---|---|
VALERIE ANN LUCAS | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-17 |
Annual Report Amendment | 2018-06-08 |
Annual Report | 2018-04-25 |
Annual Report | 2017-04-25 |
Annual Report | 2016-06-14 |
Annual Report | 2015-06-22 |
Registered Agent name/address change | 2014-02-28 |
Principal Office Address Change | 2014-02-28 |
Annual Report | 2014-02-28 |
Sources: Kentucky Secretary of State