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 |
Name | Role |
---|---|
WILLIAM C. ADAMS, III | Organizer |
Name | Role |
---|---|
Charles A Jones | Manager |
Name | Role |
---|---|
314 MAIN STREET | Registered Agent |
Name | Action |
---|---|
BLACKROCK INVESTMENTS, L.L.C. | Old Name |
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