Name: | LAKES AT MYRTLE PARK II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 2004 (20 years ago) |
Organization Date: | 25 Oct 2004 (20 years ago) |
Last Annual Report: | 16 Jun 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0597820 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 6214, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT W. "TAD" ADAMS | Registered Agent |
Name | Role |
---|---|
TODD ALLEN | Manager |
Name | Role |
---|---|
RAYMOND J. NABER, JR. | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Sixty Day Notice Return | 2013-09-19 |
Annual Report | 2012-06-16 |
Annual Report | 2011-06-13 |
Principal Office Address Change | 2010-10-07 |
Annual Report | 2010-10-07 |
Registered Agent name/address change | 2009-07-17 |
Annual Report | 2009-06-22 |
Annual Report | 2008-02-18 |
Annual Report | 2007-05-25 |
Sources: Kentucky Secretary of State