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 |
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 |
Name | Role |
---|---|
John McKnight | Manager |
Name | Role |
---|---|
JOHN K. MCKNIGHT | Registered Agent |
Name | Role |
---|---|
JOHN K. MCKNIGHT | Organizer |
Name | Action |
---|---|
THE FORECASTLE FESTIVAL, LLC | Old Name |
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