Search icon

BLACKROCK INVESTMENTS, LLC

Company Details

Name: BLACKROCK INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Mar 2008 (17 years ago)
Organization Date: 27 Mar 2008 (17 years ago)
Last Annual Report: 08 May 2012 (13 years ago)
Managed By: Managers
Organization Number: 0701231
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 306 ANDRUS DRIVE, MURRAY, KY 42071
Place of Formation: KENTUCKY

Organizer

Name Role
WILLIAM C. ADAMS, III Organizer

Manager

Name Role
Charles A Jones Manager

Registered Agent

Name Role
314 MAIN STREET Registered Agent

Former Company Names

Name Action
BLACKROCK INVESTMENTS, L.L.C. Old Name

Filings

Name File Date
Administrative Dissolution 2013-03-05
Sixty Day Notice 2013-01-04
Agent Resignation 2012-10-02
Annual Report 2012-05-08
Annual Report 2011-03-10
Annual Report 2010-06-02
Principal Office Address Change 2009-06-26
Annual Report 2009-05-24
Amendment 2009-01-20
Registered Agent name/address change 2009-01-20

Sources: Kentucky Secretary of State