Name: | SOUTH KENTUCKY LAND COMPANY, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 2008 (17 years ago) |
Organization Date: | 03 Jun 2008 (17 years ago) |
Last Annual Report: | 10 Aug 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0706598 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 425 POWER STREET, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT E. LONG | Registered Agent |
Name | Role |
---|---|
Timothy Sharp | Member |
Name | Role |
---|---|
BROOKIE TOMES | Organizer |
Name | File Date |
---|---|
Dissolution | 2016-08-12 |
Annual Report | 2016-08-10 |
Annual Report | 2015-07-01 |
Principal Office Address Change | 2014-11-10 |
Registered Agent name/address change | 2014-06-30 |
Annual Report | 2014-06-30 |
Registered Agent name/address change | 2013-06-19 |
Annual Report | 2013-06-19 |
Principal Office Address Change | 2012-07-17 |
Annual Report Amendment | 2012-07-17 |
Sources: Kentucky Secretary of State