Search icon

966 CHEROKEE LLC

Company Details

Name: 966 CHEROKEE LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 2005 (20 years ago)
Organization Date: 02 Jun 2005 (20 years ago)
Last Annual Report: 24 Apr 2019 (6 years ago)
Managed By: Members
Organization Number: 0614299
Principal Office: 311 DORSEY LN, 311 DORSEY LN, LOUISVILLE, KY 40223-
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH SCOTT FERGUSON Registered Agent

Member

Name Role
J A STEFAFER JR Member
JOSEPH FERGUSON Member
C MERRILL MOTER III Member

Organizer

Name Role
C. MERRILL MOTER III Organizer
JAMES A STEFATER, JR Organizer

Filings

Name File Date
Dissolution 2019-04-29
Annual Report 2019-04-24
Annual Report 2018-09-19
Registered Agent name/address change 2018-06-18
Principal Office Address Change 2018-06-18
Annual Report 2017-06-26
Annual Report 2016-04-12
Annual Report 2015-06-05
Annual Report 2014-04-04
Annual Report 2013-05-29

Sources: Kentucky Secretary of State