Search icon

601 INVESTORS, LLC

Company Details

Name: 601 INVESTORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 1996 (29 years ago)
Organization Date: 26 Aug 1996 (29 years ago)
Last Annual Report: 15 Mar 2016 (9 years ago)
Managed By: Members
Organization Number: 0420531
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 SOUTH FOURTH ST., SUITE 1200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
M. DEANE STEWART Registered Agent

Member

Name Role
Scott T Rickman Member
James I Murray Member
M Deane Stewart Member
Mark J Sandlin Member
Douglas G Sharp Member

Organizer

Name Role
M. DEANE STEWART Organizer

Filings

Name File Date
Dissolution 2016-08-25
Annual Report 2016-03-15
Registered Agent name/address change 2016-02-11
Principal Office Address Change 2016-02-11
Annual Report 2015-06-17
Annual Report 2014-08-18
Annual Report 2013-02-27
Annual Report 2012-05-08
Annual Report 2011-03-25
Annual Report 2010-04-20

Sources: Kentucky Secretary of State