Name: | CARDINAL REALTY SERVICES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 2003 (22 years ago) |
Organization Date: | 05 Feb 2003 (22 years ago) |
Last Annual Report: | 27 Sep 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0553620 |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2801 SOUTH FLOYD STREET, LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Miller | Member |
David Bicker | Member |
Michael Meiners | Member |
Ed Zax | Member |
Mark Bicker | Member |
Name | Role |
---|---|
JAMES K. MURPHY | Organizer |
Name | Role |
---|---|
>C/O WOOD WARD, HOBSON & FULTON, LLP | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BUY OWNER | Inactive | 2010-11-03 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-20 |
Agent Resignation | 2008-11-06 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-10-08 |
Annual Report | 2007-09-27 |
Annual Report | 2006-06-27 |
Statement of Change | 2006-06-27 |
Certificate of Assumed Name | 2005-11-03 |
Statement of Change | 2005-11-03 |
Principal Office Address Change | 2005-11-03 |
Sources: Kentucky Secretary of State