Name: | BLUEGRASS COIN LAUNDRY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jan 1995 (30 years ago) |
Organization Date: | 23 Jan 1995 (30 years ago) |
Last Annual Report: | 07 Oct 2024 (6 months ago) |
Managed By: | Members |
Organization Number: | 0400113 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 6107 ORION ROAD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT L. HALLENBERG | Director |
Name | Role |
---|---|
ROBERT L. HALLENBERG | Incorporator |
Name | Role |
---|---|
BRIAN E. HARGADON | Registered Agent |
Name | Action |
---|---|
CMH ENTERPRISES, INC. #2 | Merger |
BLUEGRASS COIN LAUNDRY, INC. | Old Name |
JEFFERSONTOWN HOMESTYLE COIN LAUNDRY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-10-07 |
Annual Report | 2023-06-05 |
Annual Report | 2022-06-28 |
Annual Report | 2021-03-04 |
Annual Report | 2020-04-28 |
Annual Report | 2019-06-26 |
Annual Report | 2018-08-01 |
Annual Report | 2017-06-21 |
Annual Report | 2016-07-05 |
Annual Report | 2015-05-29 |
Sources: Kentucky Secretary of State