Name: | SPRINGDALE VENTURE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1999 (26 years ago) |
Organization Date: | 18 Mar 1999 (26 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0471239 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID H. FENLEY | Registered Agent |
Name | Role |
---|---|
ROBERT W. ADAMS, III | Organizer |
Name | Role |
---|---|
David H. Fenley | Manager |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Annual Report | 2023-03-27 |
Annual Report | 2022-04-19 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-17 |
Annual Report | 2016-04-19 |
Annual Report | 2015-05-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900004 | Other Civil Rights | 2009-01-05 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPRINGDALE VENTURE, LLC |
Role | Plaintiff |
Name | US WORLDMEDS, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State