Search icon

FENLEY RIVERPORT, LLC

Company Details

Name: FENLEY RIVERPORT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1998 (26 years ago)
Organization Date: 24 Sep 1998 (26 years ago)
Last Annual Report: 14 Mar 2005 (20 years ago)
Managed By: Managers
Organization Number: 0462553
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

Registered Agent

Name Role
DAVID H FENLEY Registered Agent

Manager

Name Role
David H Fenley Manager

Organizer

Name Role
ROBERT W. ADAMS, III Organizer

Filings

Name File Date
Dissolution 2005-09-26
Annual Report 2005-03-14
Annual Report 2003-10-08
Statement of Change 2003-06-18
Annual Report 2002-09-24
Annual Report 2001-08-30
Statement of Change 2001-06-29
Principal Office Address Change 2001-06-29
Annual Report 2000-07-06
Annual Report 1999-09-14

Sources: Kentucky Secretary of State