Search icon

CLARKE/MAIN BUILDING, LLC

Company Details

Name: CLARKE/MAIN BUILDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2003 (22 years ago)
Organization Date: 01 May 2003 (22 years ago)
Last Annual Report: 11 Apr 2017 (8 years ago)
Managed By: Members
Organization Number: 0559250
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: C/O JOHN S. LUEKEN, ESQ., BINGHAM GREENBAUM DOLL LLP, 3500 NATIONAL CITY TOWER, 101 SOUTH 5TH STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
3300, LLC Registered Agent

Member

Name Role
Mary Norton Shands GST Exempt Credit Shelter Trust Member

Organizer

Name Role
SANDY MEREDITH Organizer

Filings

Name File Date
Registered Agent name/address change 2017-12-29
Dissolution 2017-12-28
Annual Report 2017-04-11
Annual Report 2016-03-31
Annual Report 2015-05-20
Principal Office Address Change 2014-09-15
Annual Report Amendment 2014-09-04
Principal Office Address Change 2014-09-03
Registered Agent name/address change 2014-09-03
Annual Report 2014-08-06

Sources: Kentucky Secretary of State