Name: | SCH/WALNUT GROVE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jun 2002 (23 years ago) |
Organization Date: | 12 Jun 2002 (23 years ago) |
Last Annual Report: | 24 Jul 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0538736 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2300 Hurstbourne Village Dr. Unit 200, #101, Louisville, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JON ACKERSON | Registered Agent |
Name | Role |
---|---|
Peter J. Cameron | Member |
Fred H. Schlatter | Member |
Charles A. Hardin | Member |
Name | Role |
---|---|
MARVIN M. SOTSKY | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-07-24 |
Annual Report | 2023-01-16 |
Registered Agent name/address change | 2023-01-16 |
Principal Office Address Change | 2023-01-16 |
Annual Report | 2022-04-15 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-01 |
Annual Report | 2019-08-03 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200242 | Consumer Credit | 2022-05-02 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MITCHELL, |
Role | Plaintiff |
Name | SCH/WALNUT GROVE, LLC |
Role | Defendant |
Sources: Kentucky Secretary of State