Name: | FLD PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 30 Jan 1997 (28 years ago) |
Organization Date: | 30 Jan 1997 (28 years ago) |
Last Annual Report: | 22 Jun 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0427845 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9300 SHELBYVILLE ROAD, SUITE 1100, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Phillip M Ford | Member |
William A Dermody | Member |
Name | Role |
---|---|
WILLIAM A DERMODY | Signature |
WILLIAM DERMODY | Signature |
Name | Role |
---|---|
PHILLIP MARK FORD | Organizer |
Name | Role |
---|---|
WILLIAM A. DERMODY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-22 |
Annual Report | 2009-03-02 |
Annual Report | 2008-02-27 |
Annual Report | 2007-02-02 |
Annual Report | 2006-04-06 |
Annual Report | 2005-03-23 |
Principal Office Address Change | 2005-03-10 |
Statement of Change | 2005-03-10 |
Annual Report | 2003-06-24 |
Sources: Kentucky Secretary of State