Name: | LOOKOUT HOUSE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 2002 (22 years ago) |
Organization Date: | 30 Dec 2002 (22 years ago) |
Last Annual Report: | 30 Apr 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0551159 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 100 E RIVERCENTER BLVD, SUITE 1100, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
J William Blackham III | Director |
William P Butler | Director |
Thomas Banta | Director |
WM. P. BUTLER | Director |
MARY SUE BUTLER | Director |
Name | Role |
---|---|
Elva Malott | Secretary |
Name | Role |
---|---|
William P Butler | Treasurer |
Name | Role |
---|---|
William P Butler | President |
Name | Role |
---|---|
Thomas Banta | Vice President |
Name | Role |
---|---|
W. P. BUTLER CO. | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
LOOKOUT HOUSE I, LLC | Old Name |
LOOKOUT HOUSE, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2021-02-10 |
Annual Report | 2020-04-30 |
Annual Report | 2019-05-10 |
Annual Report | 2018-05-09 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-08 |
Annual Report | 2015-06-17 |
Annual Report | 2014-06-27 |
Annual Report | 2013-07-23 |
Annual Report | 2012-06-27 |
Sources: Kentucky Secretary of State