Name: | EAGLE-VAIL PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 2007 (18 years ago) |
Organization Date: | 12 Oct 2007 (18 years ago) |
Last Annual Report: | 16 Mar 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0675667 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 145 ROSE STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EAGLE-VAIL PARTNERS, LLC, COLORADO | 20081017400 | COLORADO |
Name | Role |
---|---|
TIMOTHY WAYNE WELLMAN | Registered Agent |
Name | Role |
---|---|
W. CRAIG TURNER | Organizer |
Name | Role |
---|---|
TIMOTHY WAYNE WELLMAN | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-03-16 |
Annual Report | 2019-04-23 |
Annual Report | 2018-06-18 |
Registered Agent name/address change | 2017-06-05 |
Annual Report | 2017-06-05 |
Annual Report | 2016-05-16 |
Annual Report | 2015-05-21 |
Registered Agent name/address change | 2014-04-09 |
Principal Office Address Change | 2014-04-09 |
Sources: Kentucky Secretary of State