Name: | ROBERTS CONSTRUCTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 2004 (21 years ago) |
Organization Date: | 05 Feb 2004 (21 years ago) |
Last Annual Report: | 02 Jul 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0578144 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 9104 CROWNE SPRINGS CR. #101, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANTHONY W. ROBERTS | Registered Agent |
Name | Role |
---|---|
Dexter K. Roberts | Signature |
Name | Role |
---|---|
anthony w roberts | Member |
Name | Role |
---|---|
DEXTER K. ROBERTS | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-07-02 |
Sixty Day Notice Return | 2011-09-08 |
Annual Report | 2011-07-18 |
Registered Agent name/address change | 2011-07-18 |
Principal Office Address Change | 2011-07-18 |
Annual Report | 2010-09-15 |
Principal Office Address Change | 2010-09-15 |
Registered Agent name/address change | 2010-09-15 |
Annual Report | 2009-10-30 |
Sources: Kentucky Secretary of State