Search icon

HALLMARK PARTNERS, LLC

Company Details

Name: HALLMARK PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Oct 2002 (23 years ago)
Organization Date: 04 Oct 2002 (23 years ago)
Last Annual Report: 23 Jun 2009 (16 years ago)
Managed By: Members
Organization Number: 0545705
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 1031 ZORN AVE, SUITE 1400, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
ASLAN DEVELOPMENT, LLC Registered Agent

Member

Name Role
GREG EVANS Member

Organizer

Name Role
ROBERT W. ADAMS, III Organizer

Assumed Names

Name Status Expiration Date
HALLMARK PLAZA Inactive 2013-11-05

Filings

Name File Date
Administrative Dissolution 2010-11-02
Administrative Dissolution 2010-11-02
Annual Report 2009-06-23
Annual Report 2008-06-23
Name Renewal 2008-05-19
Amendment 2008-03-04
Annual Report 2007-06-28
Statement of Change 2007-04-20
Annual Report 2006-06-30
Principal Office Address Change 2005-07-01

Sources: Kentucky Secretary of State