Search icon

CENTRAL AVENUE LAND, LLC

Company Details

Name: CENTRAL AVENUE LAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jul 1999 (26 years ago)
Organization Date: 27 Jul 1999 (26 years ago)
Last Annual Report: 29 Jun 2015 (10 years ago)
Managed By: Managers
Organization Number: 0477842
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9625 ORMSBY STATION ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
Fred D. Faulkner Member

Registered Agent

Name Role
BRYAN E. KIESEWETTER Registered Agent

Organizer

Name Role
JAMES T. LOBB Organizer

Former Company Names

Name Action
FAULKNER HINTON/CENTRAL AVENUE LAND, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-29
Annual Report 2014-05-16
Annual Report 2013-06-21
Annual Report 2012-04-03
Annual Report 2011-06-23
Annual Report 2010-06-30
Registered Agent name/address change 2010-06-30
Annual Report 2009-06-22
Annual Report 2008-03-27

Sources: Kentucky Secretary of State