Name: | RUSSELL PHASE II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 1992 (33 years ago) |
Organization Date: | 31 Mar 1992 (33 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0298839 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40221 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 21146, LOUISVILLE, KY 40221 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN M CLARK | Organizer |
Name | Role |
---|---|
JOHN M. CLARK | General Partner |
PCN COMMUNITY DEVELOPMENT CORP, INC. | General Partner |
Name | Role |
---|---|
TODD M. CLARK | Registered Agent |
Name | Role |
---|---|
John Clark | Manager |
Name | Action |
---|---|
RUSSELL PHASE II, LTD. | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-01 |
Articles of Organization (LLC) | 2022-01-26 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-24 |
Annual Report Return | 2019-08-02 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-27 |
Annual Report | 2017-07-05 |
Sources: Kentucky Secretary of State