Name: | HURSTLP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Aug 2003 (22 years ago) |
Organization Date: | 27 Aug 2003 (22 years ago) |
Last Annual Report: | 21 Feb 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0566981 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 5511 APACHE RD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VICKI GOLDENBURG | Member |
DAVID L LEVINE | Member |
BENJAMIN O LEVINE | Member |
LAURANCE L LEVINE | Member |
Name | Role |
---|---|
VICKI GOLDENBERG | Signature |
Name | Role |
---|---|
DAVID B. BUECHLER | Organizer |
Name | Role |
---|---|
BENJAMIN AND LEVINE, INC. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-21 |
Annual Report | 2011-05-18 |
Annual Report | 2010-03-15 |
Annual Report | 2009-03-27 |
Sixty Day Notice Return | 2008-09-18 |
Principal Office Address Change | 2008-09-17 |
Annual Report | 2008-09-10 |
Annual Report | 2007-06-27 |
Annual Report | 2006-03-30 |
Sources: Kentucky Secretary of State