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 |
Name | Role |
---|---|
River Oak Apartments (Kentucky), Inc. | Manager |
Name | Role |
---|---|
THOMAS F. BRETT, II | Signature |
Herbert H Kollinger | Signature |
Name | Role |
---|---|
RIVER OAK APARTMENTS (KENTUCKY), INC.-MANAGER | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
RIVER OAK APARTMENTS (KENTUCKY), LLC | Unknown | - |
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