Search icon

RESOURCE AMERICA HOLDINGS LLC

Company Details

Name: RESOURCE AMERICA HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 03 May 2001 (24 years ago)
Organization Date: 03 May 2001 (24 years ago)
Last Annual Report: 04 Jun 2004 (21 years ago)
Managed By: Managers
Organization Number: 0515230
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10000 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
KATHI CRAWFORD Registered Agent

Director

Name Role
Sara E Merritt Director
Stephen C Payne Director
Thomas A Dierut Director
George G Brown Director
Tim Teague Director
THOMAS H. JORDAN Director
STEPHEN C. PAYNE Director

President

Name Role
Tim Teague President

Vice President

Name Role
Steve Payne Vice President

Secretary

Name Role
Charlotte Elam Secretary

Treasurer

Name Role
Kathi Crawford Treasurer

Incorporator

Name Role
THOMAS H. JORDAN Incorporator

Former Company Names

Name Action
RESOURCE AMERICA, INC. Merger

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-08-07
Annual Report 2002-07-19
Articles of Organization 2001-05-03
Articles of Merger 2001-05-03
Annual Report 2000-08-02
Annual Report 1999-10-14
Statement of Change 1999-08-11
Amendment 1999-04-28
Annual Report 1997-07-01

Sources: Kentucky Secretary of State