Search icon

LAA LLC

Company Details

Name: LAA LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jun 2008 (17 years ago)
Organization Date: 02 Jun 2008 (17 years ago)
Last Annual Report: 14 Apr 2010 (15 years ago)
Managed By: Managers
Organization Number: 0706452
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 6100 LOWER HUNTERS TRACE, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Registered Agent

Name Role
SCOTT P. ZOPPOTH, PLLC Registered Agent

Manager

Name Role
JOHN LAWSON Manager
RONNIE ABLES Manager

Organizer

Name Role
JOHN LAWSON Organizer

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-08-30
Annual Report Return 2011-04-13
Annual Report 2010-04-14
Annual Report Return 2010-03-19
Principal Office Address Change 2009-10-23
Registered Agent name/address change 2009-10-21
Annual Report 2009-02-25
Articles of Organization (LLC) 2008-06-02

Sources: Kentucky Secretary of State