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 |
Name | Role |
---|---|
JOSEPH SCOTT FERGUSON | Registered Agent |
Name | Role |
---|---|
J A STEFAFER JR | Member |
JOSEPH FERGUSON | Member |
C MERRILL MOTER III | Member |
Name | Role |
---|---|
C. MERRILL MOTER III | Organizer |
JAMES A STEFATER, JR | Organizer |
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