Search icon

RIVER OAK APARTMENTS (KENTUCKY) I LLC

Company Details

Name: RIVER OAK APARTMENTS (KENTUCKY) I LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 May 2001 (24 years ago)
Authority Date: 07 May 2001 (24 years ago)
Last Annual Report: 03 Apr 2007 (18 years ago)
Organization Number: 0515419
Principal Office: 1996 S. KIRK ST, STE 320, GENEVA, IL 60134
Place of Formation: DELAWARE

Manager

Name Role
River Oak Apartments (Kentucky), Inc. Manager

Signature

Name Role
THOMAS F. BRETT, II Signature
Herbert H Kollinger Signature

Organizer

Name Role
RIVER OAK APARTMENTS (KENTUCKY), INC.-MANAGER Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
RIVER OAK APARTMENTS (KENTUCKY), LLC Unknown -

Filings

Name File Date
Agent Resignation 2010-09-20
Revocation of Certificate of Authority 2008-11-01
Sixty Day Notice Return 2008-09-17
Registered Agent name/address change 2008-09-16
Annual Report 2007-04-03
Annual Report 2006-05-30
Annual Report 2005-04-26
Annual Report 2004-10-04
Annual Report 2003-06-25
Annual Report 2002-10-31

Sources: Kentucky Secretary of State