Name: | AIRIS LOUISVILLE, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 24 Oct 1997 (27 years ago) |
Authority Date: | 24 Oct 1997 (27 years ago) |
Last Annual Report: | 11 Feb 2009 (16 years ago) |
Organization Number: | 0440451 |
Principal Office: | <font face="Book Antiqua">10475 MEDLOCK BRIDGE RD , BUILDING 400, JOHNS CREEK, GA 30097</font> |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
Ronald D Factor | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAVID C. GARRETT III | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-06-24 |
Principal Office Address Change | 2009-02-27 |
Annual Report | 2009-02-11 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-13 |
Annual Report | 2007-06-06 |
Annual Report | 2006-04-24 |
Annual Report | 2005-04-20 |
Annual Report | 2003-06-18 |
Annual Report | 2002-12-10 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State