Name: | FENLEY HURSTBOURNE C, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jul 1998 (27 years ago) |
Organization Date: | 30 Jul 1998 (27 years ago) |
Last Annual Report: | 21 Jun 2010 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0460047 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4969 US HWY 42, #100, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David H Fenley | Manager |
Name | Role |
---|---|
ROBERT W. ADAMS, III | Organizer |
Name | Role |
---|---|
DAVID H. FENLEY | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2011-06-09 |
Annual Report | 2010-06-21 |
Annual Report | 2009-05-11 |
Annual Report | 2008-05-29 |
Annual Report | 2007-01-15 |
Annual Report | 2006-01-31 |
Annual Report | 2005-02-22 |
Annual Report | 2003-08-13 |
Statement of Change | 2003-06-24 |
Annual Report | 2002-09-24 |
Sources: Kentucky Secretary of State