Entity Name: | PAN HANDLE PROPERTIES OF KENTUCKY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 May 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | M10000002300 |
FEI/EIN Number |
270880987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 98 US Highway 95, Calvert City, KY, 42029, US |
Mail Address: | 98 US HWY 95, CALVERT CITY, KY, 42029 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
DOUGHTY HENRY | Auth | 601 JERICHO LN, CALVERT CITY, KY, 42029 |
ZAKUTNEY GARY | Auth | 6910 Lovelaceville Rd, PADUCAH, KY, 42001 |
DOUGHTY HENRY | Agent | 4550 John Ave, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-19 | 98 US Highway 95, Calvert City, KY 42029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-19 | 4550 John Ave, Destin, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2011-03-15 | 98 US Highway 95, Calvert City, KY 42029 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-08-03 |
ANNUAL REPORT | 2011-03-15 |
Foreign Limited | 2010-05-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State