Search icon

AMERISTOR LYNNHURST, LLC

Company Details

Name: AMERISTOR LYNNHURST, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 2001 (24 years ago)
Organization Date: 30 Jul 2001 (24 years ago)
Last Annual Report: 27 Aug 2010 (15 years ago)
Managed By: Managers
Organization Number: 0520026
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 9700 PARK PLAZA AVE, STE 201, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN A GOODMAN Registered Agent

Manager

Name Role
Jerrold R. Perchik Manager

Organizer

Name Role
STEVEN A GOODMAN Organizer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Reinstatement 2010-08-27
Administrative Dissolution 2007-11-01
Annual Report 2006-10-12
Principal Office Address Change 2005-07-05
Annual Report 2005-04-19
Annual Report 2004-10-05
Annual Report 2003-07-23
Annual Report 2002-06-05
Articles of Organization 2001-07-30

Sources: Kentucky Secretary of State