Name: | WOOD EFFECTEQUITY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jan 2013 (12 years ago) |
Organization Date: | 29 Jan 2013 (12 years ago) |
Last Annual Report: | 06 Mar 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0848438 |
ZIP code: | 40019 |
City: | Eminence |
Primary County: | Henry County |
Principal Office: | 308 HILLCREST DRIVE, EMINENCE, KY 40019 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SPENCER WOOD | Organizer |
AMY JO WOOD | Organizer |
Name | Role |
---|---|
Amy Jo Wood | Member |
Charles Spencer Wood | Member |
Name | Role |
---|---|
AMY JO WOOD | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
502 MERCANTILE | Inactive | 2018-02-15 |
AMELIA JOSEPHINE DESIGNS | Inactive | 2018-02-15 |
Name | File Date |
---|---|
Dissolution | 2019-01-25 |
Annual Report | 2018-03-06 |
Renewal of Assumed Name Return | 2017-08-29 |
Renewal of Assumed Name Return | 2017-08-29 |
Annual Report | 2017-06-19 |
Annual Report | 2016-01-07 |
Annual Report | 2015-05-06 |
Annual Report | 2014-02-25 |
Certificate of Assumed Name | 2013-02-15 |
Certificate of Assumed Name | 2013-02-15 |
Sources: Kentucky Secretary of State