Search icon

ATRIUM AT STONYBROOK, LLC

Company Details

Name: ATRIUM AT STONYBROOK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jul 2004 (21 years ago)
Organization Date: 19 Jul 2004 (21 years ago)
Last Annual Report: 29 May 2019 (6 years ago)
Managed By: Managers
Organization Number: 0590671
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 173 SEARS AVE STE 180, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Manager

Name Role
Enrique L Pantoja Manager

Organizer

Name Role
WILLIAM C. WILLOCK, JR. Organizer

Registered Agent

Name Role
RAND E. KRUGER Registered Agent

Former Company Names

Name Action
NEXTONE, LLC Old Name
ATRIUM AT STONYBROOK, INC. Merger

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-29
Annual Report 2018-06-07
Registered Agent name/address change 2017-06-28
Annual Report 2017-06-28
Annual Report 2016-06-27
Reinstatement Certificate of Existence 2015-06-08
Principal Office Address Change 2015-06-08
Reinstatement 2015-06-08
Registered Agent name/address change 2015-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302079272 0452110 1998-11-02 3451 HURSTBOURNE PKWY, LOUISVILLE, KY, 40220
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-11-02
Case Closed 1998-11-02

Sources: Kentucky Secretary of State