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 |
Name | Role |
---|---|
Enrique L Pantoja | Manager |
Name | Role |
---|---|
WILLIAM C. WILLOCK, JR. | Organizer |
Name | Role |
---|---|
RAND E. KRUGER | Registered Agent |
Name | Action |
---|---|
NEXTONE, LLC | Old Name |
ATRIUM AT STONYBROOK, INC. | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302079272 | 0452110 | 1998-11-02 | 3451 HURSTBOURNE PKWY, LOUISVILLE, KY, 40220 | |||||||||||
|
Sources: Kentucky Secretary of State