Name: | LEGENDS APARTMENT HOMES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 1999 (26 years ago) |
Organization Date: | 20 Aug 1999 (26 years ago) |
Last Annual Report: | 20 Jun 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0479042 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 225 SOUTH HURSTBOURNE PARKWAY, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Legends Apartment Homes, LLC | Manager |
Blacketer Land Co, LLC | Manager |
Name | Role |
---|---|
SCOTT W. DOLSON | Organizer |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Action |
---|---|
LEGENDS PROPERTY HOLDINGS LLC | Merger |
Name | File Date |
---|---|
Dissolution | 2020-05-14 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-15 |
Annual Report | 2016-08-01 |
Annual Report Return | 2016-04-06 |
Annual Report | 2015-06-18 |
Annual Report | 2014-06-13 |
Annual Report | 2013-06-13 |
Annual Report | 2012-07-24 |
Sources: Kentucky Secretary of State