Name: | OVERLOOK BEARGRASS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Sep 2002 (22 years ago) |
Organization Date: | 17 Sep 2002 (22 years ago) |
Last Annual Report: | 11 Mar 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0544688 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13000 EQUITY PLACE, SUITE 102, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARBARA WEBER | Member |
DONALD WEBER | Member |
CHRIS DISCHINGER | Member |
MARK LECHNER | Member |
DANIEL R KESSLER | Member |
Name | Role |
---|---|
DAVID B. BUECHLER | Organizer |
Name | Role |
---|---|
GREG COMPTON INCORPORATED | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2021-12-28 |
Registered Agent name/address change | 2021-08-12 |
Principal Office Address Change | 2021-08-12 |
Annual Report | 2021-03-11 |
Principal Office Address Change | 2020-03-10 |
Annual Report | 2020-03-10 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-23 |
Annual Report | 2017-03-03 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State