Name: | LL RETAIL, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 2001 (23 years ago) |
Organization Date: | 20 Dec 2001 (23 years ago) |
Last Annual Report: | 13 Feb 2009 (16 years ago) |
Managed By: | Members |
Organization Number: | 0527512 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 505 EXECUTIVE PARK, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J ROBERT SHAVER | Registered Agent |
Name | Role |
---|---|
Roger Bean | Member |
Josiah coons | Member |
RICHARD EKHOFF | Member |
Joe E Coons | Member |
PW Holdings, LLC | Member |
William Craig Turner | Member |
Charles Ben Cowan | Member |
J. Whitney Wallingford | Member |
Name | Role |
---|---|
Joe E Coons | Signature |
J ROBERT SHAVER | Signature |
Name | Role |
---|---|
GLENN A HOSKINS | Organizer |
Name | File Date |
---|---|
Dissolution | 2010-04-01 |
Annual Report | 2009-02-13 |
Annual Report | 2008-02-25 |
Annual Report | 2007-02-07 |
Principal Office Address Change | 2006-05-31 |
Annual Report | 2006-05-22 |
Statement of Change | 2006-01-31 |
Annual Report | 2005-06-22 |
Annual Report | 2003-08-15 |
Annual Report | 2002-08-26 |
Sources: Kentucky Secretary of State