Name: | JUSTUS LEAGUE FILMS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 2010 (15 years ago) |
Organization Date: | 16 Feb 2010 (15 years ago) |
Last Annual Report: | 19 Jun 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0756618 |
ZIP code: | 40516 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4042 WHITEMARK CT, LEXINGTON, KY 40516 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMIE CHEROKEE HALL | Registered Agent |
Name | Role |
---|---|
Jamie Cherokee Hall | Member |
David Casey Miracle | Member |
Heather Marie Hall | Member |
Name | Role |
---|---|
JAMIE CHEROKEE HALL | Organizer |
Name | File Date |
---|---|
Dissolution | 2018-03-02 |
Annual Report | 2017-06-19 |
Annual Report | 2016-06-09 |
Annual Report | 2015-05-21 |
Annual Report | 2014-02-18 |
Registered Agent name/address change | 2013-01-16 |
Annual Report | 2013-01-16 |
Registered Agent name/address change | 2012-06-14 |
Principal Office Address Change | 2012-06-14 |
Annual Report | 2012-06-14 |
Sources: Kentucky Secretary of State