Name: | ZT OF LOUISVILLE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Mar 1998 (27 years ago) |
Organization Date: | 25 Mar 1998 (27 years ago) |
Last Annual Report: | 09 Jan 2013 (12 years ago) |
Managed By: | Members |
Organization Number: | 0454183 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 333 EAST MAIN ST., SUITE 304, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ZT OF LOUISVILLE LLC, ALABAMA | 000-603-552 | ALABAMA |
Name | Role |
---|---|
Donald E Doyle | Member |
Michael J Grisanti | Member |
Name | Role |
---|---|
MICHAEL J. GRISANTI | Registered Agent |
Name | Role |
---|---|
WILLIAM G. STRENCH | Organizer |
Name | Status | Expiration Date |
---|---|---|
QDOBA MEXICAN GRILL | Inactive | 2007-10-22 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-12-16 |
Administrative Dissolution | 2014-09-30 |
Sixty Day Notice Return | 2014-08-07 |
Renewal of Assumed Name Return | 2013-11-12 |
Annual Report | 2013-01-09 |
Annual Report | 2012-01-18 |
Annual Report | 2011-02-16 |
Annual Report | 2010-03-26 |
Annual Report | 2009-08-04 |
Certificate of Assumed Name | 2009-05-13 |
Sources: Kentucky Secretary of State