Name: | SUITE 2, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 01 Sep 1999 (26 years ago) |
Organization Date: | 01 Sep 1999 (26 years ago) |
Last Annual Report: | 31 Mar 2003 (22 years ago) |
Managed By: | Members |
Organization Number: | 0479633 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 501 LEICESTER CIRCLE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EVERETT SPRIGLER | Member |
GARY LIBS | Member |
LOUIS BODNER | Member |
AL HINKLE | Member |
Name | Role |
---|---|
AL HINKLE | Organizer |
Name | Role |
---|---|
AL HINKLE | Registered Agent |
Name | Action |
---|---|
SUITE 27, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2003-06-18 |
Annual Report | 2002-04-22 |
Annual Report | 2001-11-07 |
Amendment | 2001-05-11 |
Annual Report | 2000-05-16 |
Articles of Organization | 1999-09-01 |
Sources: Kentucky Secretary of State