Name: | HURSTAB, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 2004 (21 years ago) |
Organization Date: | 24 Mar 2004 (21 years ago) |
Last Annual Report: | 21 May 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0582022 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13307 MAGISTERIAL DRIVE, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN R. BERG | Registered Agent |
Name | Role |
---|---|
Mark G Robbins | Member |
Lawrence A Shapin | Member |
Ijaz Mahmood | Member |
Ralph D Buckley | Member |
Judith S Buckley | Member |
R MICHEAL FRENCH | Member |
Name | Role |
---|---|
STEVEN R. BERG | Organizer |
Name | File Date |
---|---|
Dissolution | 2018-11-08 |
Annual Report | 2018-05-21 |
Annual Report | 2017-05-22 |
Annual Report | 2016-07-28 |
Principal Office Address Change | 2015-09-10 |
Principal Office Address Change | 2015-09-09 |
Annual Report | 2015-06-01 |
Annual Report | 2014-06-05 |
Principal Office Address Change | 2013-06-19 |
Annual Report | 2013-06-19 |
Sources: Kentucky Secretary of State