RIVERPORT COMMERCE CENTER, LLC

Name: | RIVERPORT COMMERCE CENTER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 1998 (26 years ago) |
Organization Date: | 23 Dec 1998 (26 years ago) |
Last Annual Report: | 09 Jun 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0466629 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7400 SOUT PARK PLACE, SUITE 4, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Reed M Boone | Manager |
R Frank Taylor | Manager |
Jesse C Bollinger Jr | Manager |
Paul P Bollinger | Manager |
Edward H Peter Jr | Manager |
Name | Role |
---|---|
REED M BOONE | Signature |
Name | Role |
---|---|
SCOTT W. DOLSON | Organizer |
Name | Role |
---|---|
REED M. BOONE | Registered Agent |
Name | Action |
---|---|
RIVERPORT COMMERCE CENTER ACQUISITION LLC | Old Name |
RIVERPORT COMMERCE CENTER, INC. | Merger |
RIVERPORT WAREHOUSE COMPANY, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
RIVERPORT WAREHOUSE COMPANY | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2022-02-14 |
Annual Report | 2021-06-09 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-08 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State