JOHN MIDDLETON CO. LLC

Name: | JOHN MIDDLETON CO. LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 2009 (16 years ago) |
Authority Date: | 30 Jan 2009 (16 years ago) |
Last Annual Report: | 21 Jun 2024 (a year ago) |
Organization Number: | 0722465 |
Industry: | Tobacco Products |
Number of Employees: | Small (0-19) |
Principal Office: | 6601 WEST BROAD STREET, RICHMOND, VA 23230 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
TRACEY C YAGER | Manager |
RYAN K BAUERSACHS | Manager |
Name | Role |
---|---|
HARVEY W. NEALE | Organizer |
Name | Role |
---|---|
CAPITOL CORPORATE SERVICES, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JOHN MIDDLETON CO. | Unknown | - |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-21 |
Annual Report | 2024-06-21 |
Annual Report | 2023-06-26 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-11 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Judicial | 2024-11-27 | 2025 | - | Judicial Department | Travel Exp & Exp Allowances | In-State Travel | 88.46 |
Judicial | 2024-08-13 | 2025 | - | Judicial Department | Misc Commodities & Other Exp | Dues | 310 |
Judicial | 2023-08-23 | 2024 | - | Judicial Department | Travel Exp & Exp Allowances | In-State Travel | 142.6 |
Sources: Kentucky Secretary of State