Search icon

FLD PROPERTIES, LLC

Company Details

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

Member

Name Role
Phillip M Ford Member
William A Dermody Member

Signature

Name Role
WILLIAM A DERMODY Signature
WILLIAM DERMODY Signature

Organizer

Name Role
PHILLIP MARK FORD Organizer

Registered Agent

Name Role
WILLIAM A. DERMODY Registered Agent

Filings

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