Name: | GRILL ALLEY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 2007 (18 years ago) |
Organization Date: | 16 Jul 2007 (18 years ago) |
Last Annual Report: | 26 Jun 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0668859 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 450 SOUTHLAND DRIVE, SUITE B, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEIGH M. PENCE | Organizer |
Name | Role |
---|---|
LEIGH PENCE | Member |
Name | Role |
---|---|
LEIGH M. PENCE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BUTT RUBB BBQ | Inactive | 2014-06-16 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-11-21 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-26 |
Annual Report | 2012-04-12 |
Annual Report | 2011-04-04 |
Principal Office Address Change | 2010-10-07 |
Annual Report | 2010-10-07 |
Amendment | 2009-07-21 |
Registered Agent name/address change | 2009-06-22 |
Annual Report | 2009-06-17 |
Sources: Kentucky Secretary of State