Name: | NASHVILLE ROAD PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jan 2008 (17 years ago) |
Organization Date: | 15 Jan 2008 (17 years ago) |
Last Annual Report: | 20 Mar 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0683042 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 211 TRADITIONS BLVD, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRUCE D. WILKERSON | Registered Agent |
Name | Role |
---|---|
BRUCE WILKERSON | Member |
RODNEY ROGERS | Member |
BARRY DAULTON | Member |
GRASSTON PROPERTIES,LLC | Member |
Name | Role |
---|---|
LINDA B. THOMAS | Organizer |
Name | Action |
---|---|
BG PROPERTIES ONE, LLC | Merger |
Name | File Date |
---|---|
Dissolution | 2015-01-06 |
Annual Report | 2014-03-20 |
Registered Agent name/address change | 2013-06-27 |
Principal Office Address Change | 2013-06-27 |
Annual Report | 2013-06-27 |
Annual Report Return | 2013-03-22 |
Sixty Day Notice Return | 2012-08-07 |
Annual Report | 2012-07-31 |
Annual Report | 2011-03-28 |
Annual Report | 2010-04-27 |
Sources: Kentucky Secretary of State