Name: | WATERFRONT INVESTMENTS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 14 Mar 1996 (29 years ago) |
Organization Date: | 14 Mar 1996 (29 years ago) |
Last Annual Report: | 30 Jan 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0413317 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1400 PNC PLAZA, 500 W. JEFFERSON STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James J. Walters | Manager |
Name | Role |
---|---|
JAMES J WALTERS | Signature |
Name | Role |
---|---|
MARVIN J. HIRN | Registered Agent |
Name | Role |
---|---|
WILLIAM G. STRENCH | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-01-30 |
Annual Report | 2007-03-08 |
Principal Office Address Change | 2006-04-18 |
Annual Report | 2006-03-15 |
Sixty Day Notice Return | 2005-10-13 |
Annual Report | 2005-09-30 |
Reinstatement | 2005-02-25 |
Administrative Dissolution Return | 2005-01-05 |
Sixty Day Notice Return | 2004-11-29 |
Sources: Kentucky Secretary of State