Search icon

KENTUCKY LAND COMPANY OF LOUISVILLE, LLC

Company Details

Name: KENTUCKY LAND COMPANY OF LOUISVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 2000 (25 years ago)
Organization Date: 26 Jun 2000 (25 years ago)
Last Annual Report: 07 Apr 2015 (10 years ago)
Managed By: Managers
Organization Number: 0496879
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1939 GOLDSMITH LANE, STE.147., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Manager

Name Role
Gordon Board Manager
Steven W. Aulbach Manager
Robert L. Brown Manager

Organizer

Name Role
ROBERT BROWN Organizer
LEROY HUMPHREY Organizer
JOSEPH RICHARDSON Organizer
STEVE AULBACH Organizer
BOARD'S LIVESTOCK FARMS Organizer

Registered Agent

Name Role
ROBERT BROWN Registered Agent

Former Company Names

Name Action
KENTUCKY LAND COMPANY OF EASTWOOD, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-04-07
Annual Report 2014-02-21
Amendment 2013-04-30
Annual Report 2013-02-13
Registered Agent name/address change 2012-06-26
Annual Report 2012-06-26
Principal Office Address Change 2012-06-14
Annual Report Amendment 2011-07-12
Annual Report 2011-02-10

Sources: Kentucky Secretary of State