Name: | THE JOSEPH GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 2008 (16 years ago) |
Organization Date: | 23 Dec 2008 (16 years ago) |
Last Annual Report: | 30 Jun 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0720058 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 715 ALLENDALE DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARBEL S. JOSEPH | Registered Agent |
Name | Role |
---|---|
CHARBEL S. JOSEPH | Organizer |
Name | Role |
---|---|
Charbel S Joseph | Member |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Registered Agent name/address change | 2017-06-30 |
Principal Office Address Change | 2017-06-30 |
Annual Report | 2017-06-30 |
Annual Report | 2016-07-18 |
Annual Report Return | 2016-04-06 |
Reinstatement Certificate of Existence | 2015-09-22 |
Reinstatement | 2015-09-22 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-08-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314668617 | 0452110 | 2010-11-29 | 451 KEENE CENTRE DRIVE, NICHOLASVILLE, KY, 40356 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 314582040 |
Sources: Kentucky Secretary of State