Search icon

CONN FAMILY PARTNERS, LLC

Company Details

Name: CONN FAMILY PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Jul 2001 (24 years ago)
Organization Date: 09 Jul 2001 (24 years ago)
Last Annual Report: 12 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0519003
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 10504 GLENMARY DRIVE, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Member

Name Role
Edward R. Conn, Sr. Member

Organizer

Name Role
EDWARD R. CONN, SR. Organizer
SHIRLEY A. CONN Organizer

Registered Agent

Name Role
EDWARD R. CONN, SR. Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-12
Annual Report 2022-06-22
Annual Report 2021-10-06
Annual Report 2020-06-15
Annual Report 2019-06-26
Annual Report 2018-06-28
Annual Report 2017-06-30
Annual Report 2016-06-13
Annual Report 2015-06-18

Sources: Kentucky Secretary of State