Name: | JOHN GRAY ENERGY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 2007 (17 years ago) |
Organization Date: | 13 Dec 2007 (17 years ago) |
Last Annual Report: | 20 Jun 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0680716 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 277 EAST HIGH STREET, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN GRAY | Member |
Name | Role |
---|---|
ELDRED E. ADAMS, JR. | Registered Agent |
Name | Role |
---|---|
ELDRED E. ADAMS, JR. | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-12 |
Annual Report | 2017-05-15 |
Annual Report | 2016-06-01 |
Annual Report | 2015-05-20 |
Annual Report | 2014-06-16 |
Annual Report | 2013-05-09 |
Principal Office Address Change | 2012-06-26 |
Annual Report | 2012-06-26 |
Sources: Kentucky Secretary of State