Name: | SMT PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 2001 (24 years ago) |
Organization Date: | 13 Aug 2001 (24 years ago) |
Last Annual Report: | 26 Apr 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0520776 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1501 SYLVAN WAY, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
401 W. MAIN ST. | Registered Agent |
Name | Role |
---|---|
Christe Coe | Manager |
NANCY O'HEARN | Manager |
Dawn Hitron | Manager |
Mary Moseley | Manager |
Name | Role |
---|---|
ROBERT L. ACKERSON | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2018-09-17 |
Sixty Day Notice | 2018-07-18 |
Agent Resignation | 2018-06-13 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-15 |
Annual Report | 2014-02-28 |
Annual Report | 2013-02-28 |
Annual Report | 2012-03-13 |
Annual Report | 2011-04-21 |
Sources: Kentucky Secretary of State