Search icon

HARRIS PARK PARTNERS, LLC

Company Details

Name: HARRIS PARK PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Jun 2003 (22 years ago)
Organization Date: 25 Jun 2003 (22 years ago)
Last Annual Report: 24 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0562808
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2301 RIVER ROAD SUITE 300, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Manager

Name Role
Gregory Evans Manager

Registered Agent

Name Role
ASLAN DEVELOPMENT, LLC Registered Agent

Organizer

Name Role
ROBERT W. ADAMS, III Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-23
Annual Report 2020-06-24
Annual Report 2019-06-29
Annual Report 2018-06-14
Annual Report 2017-05-31
Annual Report 2016-06-28
Annual Report 2015-06-30
Annual Report Return 2015-04-28
Registered Agent name/address change 2014-06-13

Sources: Kentucky Secretary of State