Name: | CORNER HOUSE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 15 Jan 2002 (23 years ago) |
Organization Date: | 15 Jan 2002 (23 years ago) |
Last Annual Report: | 14 Jun 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0529003 |
ZIP code: | 40257 |
City: | Louisville, Saint Matthews, St Matthews |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 7368, LOUISVILLE, KY 40257 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL H. SMYTH | Registered Agent |
Name | Role |
---|---|
Michael H Smyth | Member |
John P Hollenbach | Member |
Gregory W Oakley | Member |
Name | Role |
---|---|
MICHAEL H. SMYTH | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-14 |
Annual Report | 2011-01-14 |
Annual Report | 2010-06-01 |
Annual Report | 2009-06-18 |
Registered Agent name/address change | 2008-10-01 |
Annual Report | 2008-06-25 |
Annual Report | 2007-03-26 |
Annual Report | 2006-05-03 |
Statement of Change | 2005-10-05 |
Sources: Kentucky Secretary of State