Name: | HOLLY INVESTORS OF LOUISVILLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 1998 (27 years ago) |
Organization Date: | 29 Apr 1998 (27 years ago) |
Last Annual Report: | 03 Apr 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0455811 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 1603 TWO SPRINGS PL, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
REED M. BOONE, MANAGER | Registered Agent |
Name | Role |
---|---|
Theodore B. Strange | Member |
Reed M. Boone | Member |
Name | Role |
---|---|
JAMES A. NITSCHE | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report | 2015-04-03 |
Annual Report | 2014-01-23 |
Registered Agent name/address change | 2013-01-09 |
Annual Report | 2013-01-09 |
Annual Report | 2012-02-09 |
Annual Report | 2011-02-22 |
Annual Report | 2010-03-06 |
Annual Report | 2009-03-19 |
Sources: Kentucky Secretary of State