Search icon

SOURCE 2, LLC

Company Details

Name: SOURCE 2, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2004 (21 years ago)
Organization Date: 06 Jan 2004 (21 years ago)
Last Annual Report: 23 Jun 2023 (2 years ago)
Managed By: Members
Organization Number: 0575645
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 156 Crescent Ave, Louisville, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
GEORGE M. CARLON Registered Agent

Member

Name Role
George Michael Carlon Member
Harrison Michael Carlon Member

Organizer

Name Role
MICHAEL CARLON Organizer

Filings

Name File Date
Dissolution 2023-11-01
Annual Report 2023-06-23
Principal Office Address Change 2023-02-21
Principal Office Address Change 2022-06-21
Annual Report 2022-06-21
Annual Report 2021-06-23
Annual Report 2020-06-26
Annual Report 2019-06-20
Annual Report 2018-06-20
Annual Report 2017-06-26

Sources: Kentucky Secretary of State