Search icon

POOLE ENTERPRISES, LLC

Company Details

Name: POOLE ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jan 2008 (17 years ago)
Organization Date: 28 Jan 2008 (17 years ago)
Last Annual Report: 27 Jul 2016 (9 years ago)
Managed By: Managers
Organization Number: 0683919
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1999 RICHMOND RD, SUITE 2-A, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT C. STILZ, JR. Registered Agent

Manager

Name Role
WILLIAM R. BREWER Manager

Organizer

Name Role
ROBERT C. STILZ, JR. Organizer

Filings

Name File Date
Administrative Dissolution Return 2017-11-09
Administrative Dissolution 2017-10-09
Annual Report 2016-07-27
Annual Report 2015-06-18
Annual Report 2014-05-07
Annual Report 2013-03-21
Annual Report 2012-04-16
Annual Report 2011-06-07
Reinstatement 2010-04-06
Administrative Dissolution 2009-11-03

Sources: Kentucky Secretary of State