Search icon

GREENE HOLDINGS, LLC.

Company Details

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

Registered Agent

Name Role
ROBERT V. CHOU Registered Agent

Member

Name Role
Cecilia C Chou Member
Robert V Chou Member

Organizer

Name Role
CLIFFORD H ASHBURNER Organizer

Filings

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