Name: | SB LOUISVILLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Feb 1999 (26 years ago) |
Organization Date: | 22 Feb 1999 (26 years ago) |
Last Annual Report: | 11 Apr 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0469855 |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4710 ALLMOND AVENUE, LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
LLOYD STEPHEN BAILEY | Organizer |
Name | Role |
---|---|
Steve Bailey | Manager |
Name | Action |
---|---|
LB LOUISVILLE, LLC | Merger |
Name | File Date |
---|---|
Dissolution | 2019-12-09 |
Annual Report | 2019-04-11 |
Annual Report Return | 2018-08-13 |
Principal Office Address Change | 2018-06-22 |
Annual Report | 2018-06-22 |
Registered Agent name/address change | 2018-04-04 |
Annual Report | 2017-06-08 |
Annual Report | 2016-06-15 |
Articles of Merger | 2015-11-05 |
Annual Report | 2015-05-18 |
Sources: Kentucky Secretary of State