Name: | SYSTEM CAMPS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 May 2012 (13 years ago) |
Organization Date: | 16 May 2012 (13 years ago) |
Last Annual Report: | 08 Jun 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0829232 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 940 CHINOE RD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Donald T Walker | Member |
Name | Role |
---|---|
Michael Jon Douglas | Organizer |
Name | Role |
---|---|
DONALD TIMOTHY WALKER | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2017-06-15 |
Annual Report Return | 2017-05-04 |
Annual Report | 2016-06-08 |
Registered Agent name/address change | 2015-02-22 |
Annual Report | 2015-02-22 |
Principal Office Address Change | 2014-02-10 |
Annual Report | 2014-02-10 |
Annual Report | 2013-02-04 |
Articles of Organization | 2012-05-15 |
Sources: Kentucky Secretary of State