Search icon

LFI, LLC

Company Details

Name: LFI, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2005 (20 years ago)
Organization Date: 12 Apr 2005 (20 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0610717
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 254 KENNEDY COURT, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Member

Name Role
John Holland Member
William Mapother Member
Amy Mapother Member
Stu Pollard Member
John Grantz Member
Douglas Cobb Member
Christina Brown Member
George Rue Member
Roscoe Willett Member
Michael Murray Member

Manager

Name Role
John McKnight Manager

Registered Agent

Name Role
JOHN K. MCKNIGHT Registered Agent

Organizer

Name Role
JOHN K. MCKNIGHT Organizer

Former Company Names

Name Action
THE FORECASTLE FESTIVAL, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-07-02
Amendment 2022-04-06
Annual Report 2021-06-25
Annual Report 2020-06-19
Annual Report 2019-06-08
Annual Report 2018-06-22
Annual Report 2017-06-27
Annual Report 2016-06-17

Sources: Kentucky Secretary of State