Name: | LIME RIDGE PLACE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 06 Jan 1978 (47 years ago) |
Last Annual Report: | 02 Aug 2002 (23 years ago) |
Organization Number: | 0086064 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1820 TYLER LANE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David M Carney | President |
Name | Role |
---|---|
Betty H Carney | Secretary |
Name | Role |
---|---|
Martin S Carney | Vice President |
Name | Role |
---|---|
DAVID M. CARNEY | Director |
Name | Role |
---|---|
THERESA L. OHLMANN | Incorporator |
Name | Role |
---|---|
DAVID M. CARNEY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-10-14 |
Annual Report | 2001-08-28 |
Annual Report | 2000-07-17 |
Annual Report | 1999-07-21 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-07-18 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State