Name: | LEGACY TAX ANALYSTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 2013 (12 years ago) |
Organization Date: | 09 Apr 2013 (12 years ago) |
Last Annual Report: | 19 Jun 2023 (2 years ago) |
Managed By: | Members |
Organization Number: | 0854698 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 109 EDGEWOOD DRIVE, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROY MYERS | Organizer |
CAROLYN R. MYERS | Organizer |
Name | Role |
---|---|
ROY MYERS | Registered Agent |
Name | Role |
---|---|
ROY Lee MYERS | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 859932 | Agent - Life | Inactive | 2014-11-06 | - | 2018-03-31 | - | - |
Department of Insurance | DOI ID 859932 | Agent - Health | Inactive | 2014-11-06 | - | 2018-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-15 |
Annual Report | 2019-10-02 |
Annual Report | 2018-08-22 |
Annual Report | 2017-09-11 |
Annual Report | 2016-07-03 |
Annual Report | 2015-09-10 |
Sources: Kentucky Secretary of State