Search icon

PM KENTUCKIANA, LLC

Company Details

Name: PM KENTUCKIANA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 17 Mar 2000 (25 years ago)
Organization Date: 17 Mar 2000 (25 years ago)
Last Annual Report: 20 Jul 2004 (21 years ago)
Managed By: Members
Organization Number: 0491297
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3600 CHAMBERLAIN LANE, SUITE 720, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES W. BROOKS, JR. Registered Agent

Manager

Name Role
J. Daniel Holland Manager

Organizer

Name Role
J. DANIEL HOLLAND Organizer

Filings

Name File Date
Administrative Dissolution Return 2005-12-05
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-06
Annual Report 2004-07-20
Reinstatement 2003-12-05
Statement of Change 2003-12-05
Administrative Dissolution 2002-11-01
Annual Report 2002-07-01
Annual Report 2001-09-25
Articles of Organization 2000-03-17

Sources: Kentucky Secretary of State