Name: | CHARLTON STREET PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Feb 1997 (28 years ago) |
Organization Date: | 27 Feb 1997 (28 years ago) |
Last Annual Report: | 08 May 2002 (23 years ago) |
Managed By: | Members |
Organization Number: | 0429297 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2019 RIVER RIDGE CT., VILLA HILLS, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
H. DAVID WALLACE | Registered Agent |
Name | Role |
---|---|
David P Heidrich | Manager |
Name | Role |
---|---|
H. DAVID WALLACE | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-07-16 |
Annual Report | 2001-06-05 |
Annual Report | 2000-08-07 |
Principal Office Address Change | 2000-07-07 |
Annual Report | 1999-06-03 |
Annual Report | 1998-08-12 |
Articles of Organization | 1997-02-27 |
Sources: Kentucky Secretary of State