Name: | MEINERS JTOWN HARDWARE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Apr 2010 (15 years ago) |
Organization Date: | 23 Apr 2010 (15 years ago) |
Last Annual Report: | 24 Jun 2014 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0761573 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 10513 WATTERSON TRAIL, JEFFERSONTOWN, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CYNTHIA M MEINERS | Organizer |
Name | Role |
---|---|
CYNTHIA M MEINERS | Registered Agent |
Name | Role |
---|---|
RICHARD LEE RYAN | Manager |
Name | Status | Expiration Date |
---|---|---|
J-TOWN HARDWARE | Inactive | 2015-05-05 |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-24 |
Annual Report | 2013-06-25 |
Annual Report | 2012-06-15 |
Annual Report | 2011-06-24 |
Certificate of Assumed Name | 2010-05-05 |
Sources: Kentucky Secretary of State