Search icon

BRIDGES MANAGEMENT, LLC

Company Details

Name: BRIDGES MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Aug 1999 (26 years ago)
Organization Date: 27 Aug 1999 (26 years ago)
Last Annual Report: 18 Mar 2021 (4 years ago)
Managed By: Members
Organization Number: 0479432
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 33 MOCKINGBIRD VALLEY DRIVE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHAD DANIEL EVANS Registered Agent

Member

Name Role
Robert M Ryan Member
Henry W Sanders III Member
Daniel J Evans Member

Organizer

Name Role
DANIEL J. EVANS Organizer
ROBERT B. RYAN Organizer
HENRY W. SANDERS, III Organizer

Former Company Names

Name Action
BRIDGES REAL ESTATE, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-03-18
Annual Report 2020-03-06
Registered Agent name/address change 2019-06-03
Principal Office Address Change 2019-06-03
Annual Report 2019-06-03
Annual Report 2018-04-17
Annual Report 2017-04-27
Annual Report 2016-03-29
Registered Agent name/address change 2015-04-14

Sources: Kentucky Secretary of State