Search icon

Backup Plan, LLC

Company Details

Name: Backup Plan, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Oct 2011 (13 years ago)
Organization Date: 21 Oct 2011 (13 years ago)
Last Annual Report: 25 Jun 2019 (6 years ago)
Managed By: Members
Organization Number: 0803948
ZIP code: 41751
City: Jeff
Primary County: Perry County
Principal Office: 16 Logan Drive, Jeff, KY 41751
Place of Formation: KENTUCKY

Manager

Name Role
Jeremiah Nelson Caudill Manager

Organizer

Name Role
Jeremiah Nelson Caudill Organizer

Registered Agent

Name Role
JEREMIAH N. CAUDILL Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2020-12-18
Administrative Dissolution 2020-10-08
Annual Report 2019-06-25
Annual Report 2018-08-07
Annual Report 2017-06-26
Annual Report 2016-07-05
Annual Report 2015-06-08
Annual Report 2014-06-25
Annual Report 2013-07-11
Annual Report 2012-07-02

Sources: Kentucky Secretary of State