Name: | OLD FABULOUS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2008 (16 years ago) |
Organization Date: | 02 Dec 2008 (16 years ago) |
Last Annual Report: | 09 Apr 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0718544 |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 277 INDUSTRIAL DRIVE, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES BLANKENSHIP | Organizer |
Name | Role |
---|---|
Jack L. Slinger | Manager |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
39970 | Air | Cond Mjr-Admin Amend | Approval Issued | 2009-05-29 | 2009-05-29 | |
Name | Action |
---|---|
FABSOL, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2015-05-05 |
Annual Report | 2014-04-09 |
Annual Report | 2013-05-04 |
Registered Agent name/address change | 2013-02-04 |
Amendment | 2012-09-20 |
Annual Report | 2012-01-04 |
Annual Report | 2011-02-09 |
Annual Report | 2010-03-05 |
Sixty Day Notice Return | 2009-09-15 |
Principal Office Address Change | 2009-09-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311298111 | 0452110 | 2009-07-28 | 277 INDUSTRIAL DR, CADIZ, KY, 42211 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IVA |
Issuance Date | 2009-08-07 |
Abatement Due Date | 2009-08-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State