Search icon

CHARLTON STREET PARTNERS, LLC

Company Details

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

Registered Agent

Name Role
H. DAVID WALLACE Registered Agent

Manager

Name Role
David P Heidrich Manager

Organizer

Name Role
H. DAVID WALLACE Organizer

Filings

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