Name: | THE JAMES SKINNER LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jul 2013 (12 years ago) |
Authority Date: | 19 Jul 2013 (12 years ago) |
Last Annual Report: | 06 Jun 2023 (2 years ago) |
Organization Number: | 0862572 |
Principal Office: | 4651 F STREET, OMAHA, NE 68117 |
Place of Formation: | NEBRASKA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Amended Cert of Authority | 2024-03-28 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-10 |
Annual Report | 2020-01-31 |
Annual Report | 2019-03-15 |
Annual Report | 2018-04-10 |
Annual Report | 2017-05-29 |
Annual Report | 2016-05-04 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2025-01-24 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2025-01-10 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1500 |
Executive | 2024-12-13 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2024-10-03 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-08-24 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State