Name: | THE LEE GROUP LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 2014 (11 years ago) |
Organization Date: | 10 Feb 2014 (11 years ago) |
Last Annual Report: | 13 Sep 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0878788 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1510 LAKE SHORE CT, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL LEE | Registered Agent |
Name | Role |
---|---|
SANG LEE | Organizer |
Name | Role |
---|---|
MICHAEL LEE | Member |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-11-09 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-08-30 |
Annual Report Return | 2017-05-08 |
Annual Report | 2016-09-13 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report | 2015-06-09 |
Registered Agent name/address change | 2014-03-26 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1600148 | Other Contract Actions | 2016-03-08 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE LEE GROUP LLC |
Role | Plaintiff |
Name | ADP PAYROLL SERVICES, I, |
Role | Defendant |
Sources: Kentucky Secretary of State