Name: | J.L. WORKMAN LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 2012 (13 years ago) |
Organization Date: | 06 Feb 2012 (13 years ago) |
Last Annual Report: | 26 Jul 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0811806 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 219 SCOTT AVENUE, SUITE 3, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES MELVIN WORKMAN | Organizer |
LESLIE ANN WORKMAN | Organizer |
Name | Role |
---|---|
LESLIE ANN WORKMAN | Registered Agent |
Name | Role |
---|---|
JAMES MELVIN WORKMAN | Manager |
LESLIE ANN WORKMAN | Manager |
Name | Status | Expiration Date |
---|---|---|
ERUPTION TECHNOLOGIES LLC | Inactive | 2017-02-06 |
Name | File Date |
---|---|
Dissolution | 2016-09-01 |
Annual Report | 2016-07-26 |
Annual Report | 2015-05-27 |
Annual Report | 2014-05-31 |
Principal Office Address Change | 2013-05-02 |
Registered Agent name/address change | 2013-05-02 |
Annual Report | 2013-05-02 |
Articles of Organization (LLC) | 2012-02-06 |
Certificate of Assumed Name | 2012-02-06 |
Sources: Kentucky Secretary of State