Name: | Q II Jtown, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 2013 (12 years ago) |
Organization Date: | 27 Aug 2013 (12 years ago) |
Last Annual Report: | 28 Jun 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0865627 |
ZIP code: | 40107 |
City: | Boston |
Primary County: | Nelson County |
Principal Office: | 6006 BROWNSBORO PARK BLVD., SUITE C, 6006 BROWNSBORO PARK BLVD., MEMBER, MEMBER, KY 40107 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scott Raque | Member |
Maria Raque | Member |
David Koch | Member |
John Koch | Member |
Mark B. Helm | Member |
Name | Role |
---|---|
JED R HAYDEN | Registered Agent |
Name | Role |
---|---|
Jed R Hayden | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-08 |
Annual Report | 2020-06-28 |
Annual Report | 2019-06-26 |
Principal Office Address Change | 2018-06-28 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-29 |
Principal Office Address Change | 2017-03-14 |
Registered Agent name/address change | 2017-03-14 |
Sources: Kentucky Secretary of State