Search icon

LAGRANGE OFFICE BUILDING, LLC

Company Details

Name: LAGRANGE OFFICE BUILDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Mar 2000 (25 years ago)
Organization Date: 06 Mar 2000 (25 years ago)
Last Annual Report: 16 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0490609
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 6214, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Manager

Name Role
Todd Allen Manager

Registered Agent

Name Role
ROBERT W. "TAD" ADAMS Registered Agent

Organizer

Name Role
RAYMOND J. NABER, JR. Organizer

Filings

Name File Date
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-09-20
Annual Report 2012-06-16
Annual Report 2011-06-13
Principal Office Address Change 2010-10-07
Annual Report 2010-10-07
Annual Report 2009-06-22
Annual Report 2008-02-18
Principal Office Address Change 2007-12-07
Registered Agent name/address change 2007-11-13

Sources: Kentucky Secretary of State