Name: | L & W Electric, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 2019 (6 years ago) |
Organization Date: | 13 Apr 2019 (6 years ago) |
Last Annual Report: | 23 May 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 1055295 |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | 425 Allensville St, Elkton, KY 42220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jordan Walters | Registered Agent |
JORDAN WALTERS | Registered Agent |
Name | Role |
---|---|
Jordan Walters | Organizer |
Kyle Logan | Organizer |
Name | Role |
---|---|
Jordan Walters | Manager |
Kyle Logan | Manager |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-05-23 |
Registered Agent name/address change | 2019-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14782981 | 0452110 | 1984-07-19 | 1000A GEORGETOWN RD, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1984-09-12 |
Abatement Due Date | 1984-09-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Sources: Kentucky Secretary of State