Name: | SCHWENKER THOMAS PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2003 (22 years ago) |
Organization Date: | 09 May 2003 (22 years ago) |
Last Annual Report: | 08 Jan 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0559801 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 7503 BEECHSPRING FARM BLVD, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KATHLEEN M THOMAS | Member |
JOSEPH SCHWENKER | Member |
JUDITH SCHWENKER | Member |
JOSEPH TODD THOMAS | Member |
Name | Role |
---|---|
JOSEPH TODD THOMAS | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2022-01-24 |
Principal Office Address Change | 2021-01-08 |
Registered Agent name/address change | 2021-01-08 |
Annual Report | 2021-01-08 |
Annual Report | 2020-03-15 |
Annual Report | 2019-03-22 |
Annual Report | 2018-03-24 |
Registered Agent name/address change | 2017-03-13 |
Principal Office Address Change | 2017-03-13 |
Annual Report | 2017-03-13 |
Sources: Kentucky Secretary of State