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 |
Name | Role |
---|---|
Edward R. Conn, Sr. | Member |
Name | Role |
---|---|
EDWARD R. CONN, SR. | Organizer |
SHIRLEY A. CONN | Organizer |
Name | Role |
---|---|
EDWARD R. CONN, SR. | Registered Agent |
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