Name: | DICKSON OAKS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2000 (24 years ago) |
Organization Date: | 27 Dec 2000 (24 years ago) |
Last Annual Report: | 01 Aug 2013 (12 years ago) |
Managed By: | Managers |
Organization Number: | 0507587 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 2102 MEADOW LANE CT, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Dickson Shook | Manager |
Name | Role |
---|---|
MARY LOUISE DICKSON SHOOK | Organizer |
Name | Role |
---|---|
MARY LOUISE DICKSON SHOOK | Registered Agent |
Name | Action |
---|---|
MDS PROPERTIES, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-08-01 |
Registered Agent name/address change | 2012-06-29 |
Annual Report | 2012-06-29 |
Principal Office Address Change | 2011-07-20 |
Annual Report | 2011-07-20 |
Annual Report | 2010-07-23 |
Principal Office Address Change | 2010-04-13 |
Registered Agent name/address change | 2010-04-12 |
Agent Resignation | 2010-04-06 |
Sources: Kentucky Secretary of State