Search icon

626 E. MAIN LLC

Company Details

Name: 626 E. MAIN LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jan 2002 (23 years ago)
Organization Date: 24 Jan 2002 (23 years ago)
Last Annual Report: 26 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0529630
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 304 MOCKINGBIRD VALLEY ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANICE M. HELSON Registered Agent

Manager

Name Role
Timothy D. Helson Manager
Janice M. Helson Manager

Organizer

Name Role
ALAN N. LINKER Organizer

Filings

Name File Date
Dissolution 2019-01-23
Annual Report 2018-06-26
Annual Report 2017-06-13
Annual Report 2016-06-27
Annual Report 2015-06-26
Annual Report 2014-04-25
Annual Report 2013-05-13
Annual Report 2012-04-15
Annual Report 2011-04-16
Annual Report 2010-04-28

Sources: Kentucky Secretary of State