Name: | FERN CREEK PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1995 (30 years ago) |
Organization Date: | 06 Jul 1995 (30 years ago) |
Last Annual Report: | 19 Aug 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0402679 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 905 RUGBY PL, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ARTHUR J. DONOVAN, M.D. | Registered Agent |
Name | Role |
---|---|
Dr. Thomas Benninger | Manager |
Dr. Arthur Donovan | Manager |
Marcia Petry Benninger | Manager |
Samuel Thomas Benninger | Manager |
Name | Role |
---|---|
IVAN J. SCHELL | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Registered Agent name/address change | 2019-08-28 |
Annual Report | 2019-08-19 |
Annual Report | 2018-09-10 |
Annual Report | 2017-09-11 |
Annual Report | 2016-03-21 |
Annual Report | 2015-08-17 |
Annual Report | 2014-04-02 |
Sources: Kentucky Secretary of State