Name: | FENLEY LA GRANGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 1998 (27 years ago) |
Organization Date: | 28 Aug 1998 (27 years ago) |
Last Annual Report: | 11 Oct 2005 (19 years ago) |
Managed By: | Managers |
Organization Number: | 0461329 |
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 |
---|---|
Fencroft Company | Member |
Jennifer F Gomez | Member |
Stephen Fenley | Member |
Joseph Fenley | Member |
David H Fenley | Member |
Name | Role |
---|---|
DAVID H FENLEY | Registered Agent |
Name | Role |
---|---|
ROBERT W. ADAMS, III | Organizer |
Name | Status | Expiration Date |
---|---|---|
FENLEY LAGRANGE | Inactive | 2009-08-05 |
FENLEY LAGRANGE, LLC | Inactive | 2004-08-05 |
Name | File Date |
---|---|
Dissolution | 2005-10-13 |
Annual Report | 2005-10-11 |
Annual Report | 2003-08-13 |
Statement of Change | 2003-06-18 |
Annual Report | 2002-09-24 |
Annual Report | 2001-08-30 |
Principal Office Address Change | 2001-06-29 |
Statement of Change | 2001-06-29 |
Annual Report | 2000-07-07 |
Annual Report | 1999-08-13 |
Sources: Kentucky Secretary of State