Name: | ROLLING FORK WILDLIFE PRESERVE II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Bad |
File Date: | 27 Dec 2000 (24 years ago) |
Organization Date: | 27 Dec 2000 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0507575 |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 147 COMBS COURT, PO BOX 6539, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Walter Alan Sholar | Member |
ALLEN GAILOR | Member |
DAVID WALKER | Member |
Beverly JAGGERS | Member |
Jeanie Ann NEWTON | Member |
RON KRAMER | Member |
Name | Role |
---|---|
WALTER A. SHOLAR | Registered Agent |
Name | Role |
---|---|
WALTER A. SHOLAR | Organizer |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-02-12 |
Reinstatement | 2025-02-12 |
Reinstatement Certificate of Existence | 2025-02-12 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-25 |
Annual Report | 2022-05-24 |
Annual Report | 2021-04-21 |
Annual Report | 2020-04-16 |
Annual Report | 2019-05-18 |
Annual Report | 2018-05-31 |
Sources: Kentucky Secretary of State