Name: | STARK INVESTMENTS LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 2003 (21 years ago) |
Authority Date: | 30 Dec 2003 (21 years ago) |
Last Annual Report: | 03 Aug 2009 (16 years ago) |
Organization Number: | 0575270 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | FBT LLC , 400 W. MARKET STREET, 32ND FLOOR, LOUISVILLE, KY 40202-3363 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Cindy Amlung Rich | Manager |
Name | Role |
---|---|
MARVYL L. STARK | Organizer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-08-11 |
Annual Report | 2009-08-03 |
Annual Report | 2008-10-17 |
Sixty Day Notice Return | 2008-09-12 |
Annual Report Amendment | 2007-10-30 |
Annual Report | 2007-10-25 |
Sixty Day Notice Return | 2007-10-02 |
Annual Report | 2006-10-10 |
Annual Report | 2005-10-30 |
Annual Report | 2004-10-25 |
Sources: Kentucky Secretary of State