Search icon

THE OVERLOOK AT FLOYDS FORK, LLC

Company Details

Name: THE OVERLOOK AT FLOYDS FORK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 22 Jun 2000 (25 years ago)
Organization Date: 22 Jun 2000 (25 years ago)
Last Annual Report: 07 Jun 2005 (20 years ago)
Managed By: Managers
Organization Number: 0496615
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1717 ALLIANT AVE, SUITE 9, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL S. GRIFFIN Organizer

Member

Name Role
Michael S. Griffin Member
Daniel J. Smith Member

Registered Agent

Name Role
DANIEL J. SMITH Registered Agent

Former Company Names

Name Action
THE OVERLOOK AT COPPERFIELD, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2006-11-02
Principal Office Address Change 2005-06-24
Annual Report 2005-06-07
Annual Report 2004-09-30
Annual Report 2003-09-24
Annual Report 2002-07-10
Statement of Change 2002-05-22
Principal Office Address Change 2002-05-22
Amendment 2002-05-09
Annual Report 2001-07-23

Sources: Kentucky Secretary of State