Name: | CLUB MANAGEMENT GROUP-LOUISVILLE TENNIS CLUB, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 1997 (28 years ago) |
Organization Date: | 06 Jun 1997 (28 years ago) |
Last Annual Report: | 01 Aug 2024 (7 months ago) |
Managed By: | Managers |
Organization Number: | 0434122 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 6009 Brownsboro Park Blvd, Unit F, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chris C Burckle | Manager |
Scott W Brinkman | Manager |
Larry A Kline | Manager |
Name | Role |
---|---|
CHRISTOPHER C. BURCKLE | Registered Agent |
Name | Role |
---|---|
SCOTT W. BRINKMAN | Organizer |
Name | File Date |
---|---|
Dissolution | 2024-08-26 |
Annual Report | 2024-08-01 |
Annual Report | 2023-06-05 |
Registered Agent name/address change | 2023-06-05 |
Principal Office Address Change | 2023-06-05 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-01 |
Annual Report | 2020-07-02 |
Annual Report | 2019-05-07 |
Annual Report | 2018-05-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5022278310 | 2021-01-23 | 0457 | PPS | 2011 Herr Ln, Louisville, KY, 40222-6444 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5851507003 | 2020-04-06 | 0457 | PPP | 2011 Herr Lane, LOUISVILLE, KY, 40222-6444 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State