Search icon

CENTER COURT COMMUNICATIONS, LLC

Company Details

Name: CENTER COURT COMMUNICATIONS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 16 Feb 1995 (30 years ago)
Organization Date: 16 Feb 1995 (30 years ago)
Last Annual Report: 29 Jun 2007 (18 years ago)
Managed By: Members
Organization Number: 0400752
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3221 RUCKRIEGEL PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
DWAYNE LIGHTFOOT Organizer
ROBERT OATES Organizer
GEORGE M. LAWSON, JR. Organizer
JOHN DAVIDSON RHODES Organizer

Registered Agent

Name Role
DUANE M. LIGHTFOOT, SR. Registered Agent

Member

Name Role
DUANE M LIGHTFOOT, SR. Member

Filings

Name File Date
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-15
Annual Report 2007-06-29
Annual Report 2006-04-26
Annual Report 2005-10-25
Annual Report 2004-10-26
Annual Report 2003-06-18
Annual Report 2002-06-07
Annual Report 2001-04-16
Annual Report 2000-06-26

Sources: Kentucky Secretary of State