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 |
Name | Role |
---|---|
KATHI CRAWFORD | Registered Agent |
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 |
Name | Role |
---|---|
Tim Teague | President |
Name | Role |
---|---|
Steve Payne | Vice President |
Name | Role |
---|---|
Charlotte Elam | Secretary |
Name | Role |
---|---|
Kathi Crawford | Treasurer |
Name | Role |
---|---|
THOMAS H. JORDAN | Incorporator |
Name | Action |
---|---|
RESOURCE AMERICA, INC. | Merger |
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