Name: | LENALAND, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2007 (18 years ago) |
Organization Date: | 31 Aug 2007 (18 years ago) |
Last Annual Report: | 08 Jun 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0672622 |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 11790 NAPOLEON ZION STATION ROAD, DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard Lenaghan | Signature |
C. RICHARD COLVIN | Signature |
RICHARD LENAGHAN | Signature |
Name | Role |
---|---|
RICHARD LENAGHAN | Member |
Name | Role |
---|---|
C. RICHARD COLVIN | Registered Agent |
Name | Role |
---|---|
DONALD M. HEMMER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report Return | 2011-04-13 |
Principal Office Address Change | 2010-09-02 |
Principal Office Address Change | 2010-07-02 |
Registered Agent name/address change | 2010-07-02 |
Annual Report | 2010-06-08 |
Annual Report | 2009-06-16 |
Annual Report | 2008-06-09 |
Articles of Organization | 2007-08-31 |
Sources: Kentucky Secretary of State