Search icon

CARDINAL REALTY SERVICES, LLC

Company Details

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

Member

Name Role
David Miller Member
David Bicker Member
Michael Meiners Member
Ed Zax Member
Mark Bicker Member

Organizer

Name Role
JAMES K. MURPHY Organizer

Registered Agent

Name Role
>C/O WOOD WARD, HOBSON & FULTON, LLP Registered Agent

Assumed Names

Name Status Expiration Date
BUY OWNER Inactive 2010-11-03

Filings

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