Search icon

ICELAND, LLC

Company Details

Name: ICELAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 05 Aug 1996 (29 years ago)
Organization Date: 05 Aug 1996 (29 years ago)
Last Annual Report: 11 Apr 2005 (20 years ago)
Managed By: Managers
Organization Number: 0419718
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 2000 ONE RIVERFRONT PLAZA, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
Thomas Oetinger Manager
Bruce A Niemi Manager
Michael F Sheehan Manager
Charles A Wirth Manager
David A Smith Manager

Registered Agent

Name Role
BRUCE A. NIEMI Registered Agent

Organizer

Name Role
BRUCE A. NIEMI Organizer

Filings

Name File Date
Dissolution 2005-09-09
Annual Report 2005-04-11
Annual Report 2003-08-25
Annual Report 2002-07-02
Annual Report 2001-09-17
Principal Office Address Change 2001-07-23
Annual Report 2000-11-21
Annual Report 1999-11-10
Annual Report 1998-08-12
Annual Report 1997-07-01

Sources: Kentucky Secretary of State