Name: | 601 WALLACE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 07 Jan 2004 (21 years ago) |
Organization Date: | 07 Jan 2004 (21 years ago) |
Last Annual Report: | 10 May 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0575809 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 2619 SEMINARY DRIVE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANICE CORUM | Registered Agent |
Name | Role |
---|---|
JANICE N CORUM | Manager |
Name | Role |
---|---|
JANICE CORUM | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-10 |
Annual Report | 2020-03-21 |
Annual Report | 2019-05-06 |
Registered Agent name/address change | 2018-02-28 |
Principal Office Address Change | 2018-02-28 |
Annual Report | 2018-02-28 |
Annual Report | 2017-03-09 |
Annual Report | 2016-03-09 |
Annual Report | 2015-03-16 |
Sources: Kentucky Secretary of State