Search icon

CENTRAL KENTUCKY LANDSHARKS, LLC

Company Details

Name: CENTRAL KENTUCKY LANDSHARKS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Jan 2010 (15 years ago)
Organization Date: 07 Jan 2010 (15 years ago)
Last Annual Report: 27 Jun 2012 (13 years ago)
Managed By: Members
Organization Number: 0751194
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 206 TIMBERWOOD TRACE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS WITTRY Registered Agent

Member

Name Role
Chris Wittry Member
Chris Smith Member
John L Turner Member

Organizer

Name Role
JOHN L. TURNER Organizer
CHRIS SMITH Organizer
CHRIS NEAL Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Principal Office Address Change 2012-06-27
Annual Report 2012-06-27
Annual Report Return 2011-04-13
Annual Report 2011-03-09
Registered Agent name/address change 2010-12-06
Articles of Organization (LLC) 2010-01-07

Sources: Kentucky Secretary of State