Name: | JULIE MARIE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 2013 (12 years ago) |
Organization Date: | 09 Sep 2013 (12 years ago) |
Last Annual Report: | 07 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0866586 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1588 LEESTOWN RD., STE. 130-267, 1588 LEESTOWN RD., STE. 130-267, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLARK CASE | Registered Agent |
Name | Role |
---|---|
WALTER S. ROBERTSON | Organizer |
Name | Role |
---|---|
Lynne McNees | Member |
Name | File Date |
---|---|
Dissolution | 2023-01-13 |
Annual Report | 2022-03-07 |
Annual Report | 2021-01-21 |
Annual Report | 2020-01-29 |
Registered Agent name/address change | 2019-06-17 |
Principal Office Address Change | 2019-06-17 |
Annual Report | 2019-06-17 |
Principal Office Address Change | 2018-06-08 |
Annual Report | 2018-06-08 |
Principal Office Address Change | 2017-05-10 |
Sources: Kentucky Secretary of State