Name: | MILDRED VENTURES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 2011 (13 years ago) |
Organization Date: | 12 Oct 2011 (13 years ago) |
Last Annual Report: | 23 Sep 2013 (11 years ago) |
Managed By: | Managers |
Organization Number: | 0802795 |
ZIP code: | 40347 |
City: | Midway |
Primary County: | Woodford County |
Principal Office: | P.O. BOX 114, MIDWAY, KY 40347 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1534852 | P.O. BOX 114, MIDWAY, KY, 40347 | P.O. BOX 114, MIDWAY, KY, 40347 | (859) 873-7053 | |||||||||
|
Form type | D |
File number | 021-168864 |
Filing date | 2011-11-17 |
File | View File |
Name | Role |
---|---|
ROBERT CLAY | Manager |
Name | Role |
---|---|
WALTER S. ROBERTSON II | Organizer |
Name | Role |
---|---|
S&H LEXINGTON, LLC | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-09-23 |
Reinstatement Certificate of Existence | 2012-10-02 |
Reinstatement | 2012-10-02 |
Reinstatement Approval Letter Revenue | 2012-10-02 |
Administrative Dissolution | 2012-09-11 |
Articles of Organization (LLC) | 2011-10-12 |
Sources: Kentucky Secretary of State