Name: | SELINDA AVENUE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2004 (21 years ago) |
Organization Date: | 07 Jul 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0589932 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 6807 ENTERPRISE DR., 6807 ENTERPRISE DR., LOUISVILLE, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GERALD JACK CARLON | Registered Agent |
Name | Role |
---|---|
Gerald Jack Carlon | Manager |
Name | Role |
---|---|
ROBERT W. ADAMS, III | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
169757 | Water Resources | Floodplain New | Approval Issued | 2021-08-17 | 2021-08-17 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-16 |
Principal Office Address Change | 2022-02-11 |
Annual Report | 2022-02-11 |
Registered Agent name/address change | 2022-02-11 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-20 |
Annual Report | 2019-08-09 |
Reinstatement | 2018-11-06 |
Sources: Kentucky Secretary of State