Name: | LYNNDA PROPERTIES, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 1995 (30 years ago) |
Organization Date: | 14 Apr 1995 (30 years ago) |
Last Annual Report: | 18 Jul 2018 (7 years ago) |
Managed By: | Managers |
Organization Number: | 0400772 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9400 WILLIAMSBURG PLAZA, SUITE 120, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Organizer |
Name | Role |
---|---|
VCT SERVICES LOUISVILLE LLC | Registered Agent |
Name | Role |
---|---|
Ronald Carmicle | Manager |
Name | File Date |
---|---|
Dissolution | 2019-07-02 |
Principal Office Address Change | 2018-07-18 |
Registered Agent name/address change | 2018-07-18 |
Annual Report | 2018-07-18 |
Sixty Day Notice | 2018-07-18 |
Agent Resignation | 2018-06-13 |
Registered Agent name/address change | 2017-06-29 |
Annual Report | 2017-06-29 |
Annual Report | 2016-05-11 |
Annual Report | 2015-07-15 |
Sources: Kentucky Secretary of State