Search icon

GROUNDWORK, LLC

Company Details

Name: GROUNDWORK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2001 (23 years ago)
Organization Date: 11 Oct 2001 (23 years ago)
Last Annual Report: 18 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0523855
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 88 INDIAN HILLS TRAIL, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES B. WHITE Registered Agent

Manager

Name Role
James B White Manager

Organizer

Name Role
JAMES B. WHITE Organizer

Former Company Names

Name Action
GROUNDWORK, LLC Merger

Filings

Name File Date
Annual Report 2018-06-18
Principal Office Address Change 2017-06-15
Annual Report 2017-06-15
Annual Report 2016-07-05
Annual Report 2015-06-15
Annual Report 2014-06-15
Annual Report 2013-06-14
Annual Report 2012-06-24
Annual Report 2011-04-26
Reinstatement Certificate of Existence 2010-11-30

Sources: Kentucky Secretary of State