Search icon

INDIAN SPRINGS, LLC

Company Details

Name: INDIAN SPRINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 1998 (26 years ago)
Organization Date: 15 Dec 1998 (26 years ago)
Last Annual Report: 16 Jun 2015 (10 years ago)
Managed By: Managers
Organization Number: 0466087
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3408 INDIAN LAKE DRIVE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Director

Name Role
HAROLD V. BOMAR, JR. Director
J. KINGSLEY STRATTON Director

Incorporator

Name Role
JAY K. STRATTON Incorporator

President

Name Role
David E Wren President

Treasurer

Name Role
James T Sheadd Treasurer

Vice President

Name Role
Harold Bomar sr Vice President

Secretary

Name Role
J Kingsley Stratton Secretary

Registered Agent

Name Role
DAVID WREN Registered Agent

Former Company Names

Name Action
INDIAN SPRINGS ENTERPRISES, LLC Old Name
INDIAN SPRINGS, INC. Merger

Filings

Name File Date
Administrative Dissolution Return 2016-10-17
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-05
Annual Report 2015-06-16
Annual Report 2014-08-06
Registered Agent name/address change 2013-03-18
Annual Report 2013-03-18
Annual Report 2012-08-27
Annual Report 2011-02-14
Annual Report 2010-06-10

Sources: Kentucky Secretary of State