Search icon

RESTORE FRANKFORT LLC

Company Details

Name: RESTORE FRANKFORT LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Apr 2016 (9 years ago)
Organization Date: 19 Apr 2016 (9 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0950372
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 112 E MAIN STREET, 895 ELKHORN HILLS LN, FRANKFORT, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES E. JONES Registered Agent

Organizer

Name Role
CHARLES E JONES Organizer

Member

Name Role
ZACH MOORE Member
TAYLOR MARSHALL Member

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Principal Office Address Change 2021-07-30
Annual Report 2021-07-30
Annual Report 2020-06-29
Annual Report 2019-06-04
Annual Report 2018-06-21
Annual Report 2017-06-05
Articles of Organization (LLC) 2016-04-19

Sources: Kentucky Secretary of State