Search icon

SRP, LLC

Company Details

Name: SRP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2000 (25 years ago)
Organization Date: 03 Apr 2000 (25 years ago)
Last Annual Report: 10 Jan 2022 (3 years ago)
Managed By: Managers
Organization Number: 0492213
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 12911 REAMERS ROAD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
3300, LLC Registered Agent

Manager

Name Role
SRP Management Inc. Manager

Organizer

Name Role
CHARLES FASSLER Organizer

Former Company Names

Name Action
SRP, LLC Merger

Filings

Name File Date
Annual Report 2022-01-10
Annual Report 2021-03-29
Annual Report 2020-04-14
Annual Report 2019-04-30
Annual Report Return 2018-08-03

Court Cases

Court Case Summary

Filing Date:
2009-09-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SRP, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Sources: Kentucky Secretary of State