Name: | Iron Order MC Mother Chapter L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jun 2011 (14 years ago) |
Organization Date: | 10 Jun 2011 (14 years ago) |
Last Annual Report: | 15 May 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0793489 |
ZIP code: | 40118 |
City: | Fairdale, Hollyvilla |
Primary County: | Jefferson County |
Principal Office: | 10008 MITCHELLE HILL RD, FAIRDALE, KY 40118 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TONY FRANK | Registered Agent |
Name | Role |
---|---|
SCOTT LARSEN | Member |
TONY FRANK | Member |
Name | Role |
---|---|
Rick Farrow | Organizer |
Kent Holmes | Organizer |
Name | File Date |
---|---|
Dissolution | 2019-09-05 |
Registered Agent name/address change | 2019-05-15 |
Annual Report | 2019-05-15 |
Registered Agent name/address change | 2018-04-06 |
Annual Report | 2018-04-06 |
Annual Report | 2017-06-04 |
Annual Report | 2016-09-26 |
Registered Agent name/address change | 2015-08-25 |
Annual Report Amendment | 2015-08-25 |
Annual Report | 2015-08-07 |
Sources: Kentucky Secretary of State