Name: | MAYSLICK AUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 2008 (17 years ago) |
Organization Date: | 25 Jan 2008 (17 years ago) |
Last Annual Report: | 01 Jun 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0683900 |
ZIP code: | 41055 |
City: | Mayslick |
Primary County: | Mason County |
Principal Office: | 5064 MAIN STREET, MAYSLICK, KY 41055 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES MARK MILLER | Registered Agent |
Name | Role |
---|---|
CHARLES MARK MILLER | Member |
APRIL LYNN MILLER | Member |
Name | Role |
---|---|
CHARLES MARK MILLER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-27 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-19 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-06-01 |
Reinstatement | 2010-02-18 |
Administrative Dissolution Return | 2009-11-24 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Articles of Organization (LLC) | 2008-01-25 |
Sources: Kentucky Secretary of State