Name: | GREENE HOLDINGS, LLC. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 2001 (24 years ago) |
Organization Date: | 13 Sep 2001 (24 years ago) |
Last Annual Report: | 24 Apr 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0522417 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 14929 LANDMARK DRIVE, LOUISVILLE, KY 40245-6526 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT V. CHOU | Registered Agent |
Name | Role |
---|---|
Cecilia C Chou | Member |
Robert V Chou | Member |
Name | Role |
---|---|
CLIFFORD H ASHBURNER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-14 |
Annual Report | 2014-07-16 |
Annual Report | 2013-01-09 |
Annual Report | 2012-02-10 |
Registered Agent name/address change | 2011-01-21 |
Annual Report | 2011-01-21 |
Principal Office Address Change | 2010-10-08 |
Sources: Kentucky Secretary of State