Name: | GOLF LEARNING AND PERFORMANCE CENTERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 2004 (20 years ago) |
Organization Date: | 30 Dec 2004 (20 years ago) |
Last Annual Report: | 27 Jun 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0602375 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 6009 BROWNSBORO PARK BLVD., SUITE H, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Jones | Member |
Matthew Jones | Member |
Andrew Jones | Member |
Name | Role |
---|---|
Robert Jones | Signature |
Name | Role |
---|---|
RICHARD H. MAINS | Organizer |
Name | File Date |
---|---|
Agent Resignation | 2018-09-11 |
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-06-27 |
Annual Report | 2007-03-08 |
Annual Report | 2006-06-30 |
Annual Report | 2005-06-21 |
Articles of Organization | 2004-12-30 |
Sources: Kentucky Secretary of State