Search icon

HOLLY INVESTORS OF LOUISVILLE, LLC

Company Details

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

Registered Agent

Name Role
REED M. BOONE, MANAGER Registered Agent

Member

Name Role
Theodore B. Strange Member
Reed M. Boone Member

Organizer

Name Role
JAMES A. NITSCHE Organizer

Filings

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