Name: | RICHARD K. FENLEY VENTURES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Dec 2001 (23 years ago) |
Organization Date: | 26 Dec 2001 (23 years ago) |
Last Annual Report: | 31 May 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0527684 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 7806 CEDAR RIDGE COURT, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JENNIFER GOMEZ | Registered Agent |
Name | Role |
---|---|
Richard K. Fenley Revocable Trust 12/26/01 | Member |
Name | Role |
---|---|
STEVEN A. GOODMAN | Organizer |
Name | File Date |
---|---|
Dissolution | 2019-07-15 |
Annual Report | 2019-05-31 |
Annual Report | 2018-04-26 |
Annual Report | 2017-04-26 |
Annual Report | 2016-05-09 |
Registered Agent name/address change | 2015-03-11 |
Principal Office Address Change | 2015-03-11 |
Annual Report | 2015-03-11 |
Annual Report | 2014-06-06 |
Annual Report | 2013-05-09 |
Sources: Kentucky Secretary of State