Name: | J & M LIPPS, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 2009 (15 years ago) |
Organization Date: | 09 Nov 2009 (15 years ago) |
Last Annual Report: | 28 Feb 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0747418 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 61 LEGACY COURT, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. MELISSA ANN MITCHELL | Registered Agent |
Name | Role |
---|---|
Melissa Ann Mitchell | Member |
Rocky Nelson Oliver | Member |
Name | Role |
---|---|
DR. MELISSA ANN LIPPS | Organizer |
Name | File Date |
---|---|
Dissolution | 2017-10-10 |
Annual Report | 2017-02-28 |
Annual Report | 2016-06-05 |
Principal Office Address Change | 2015-10-29 |
Registered Agent name/address change | 2015-10-29 |
Registered Agent name/address change | 2015-02-23 |
Principal Office Address Change | 2015-02-23 |
Annual Report | 2015-02-23 |
Annual Report | 2014-04-11 |
Annual Report | 2013-02-10 |
Sources: Kentucky Secretary of State