Search icon

35TH STREET OLD CAMPUS REDEVELOPMENT, LLC

Company Details

Name: 35TH STREET OLD CAMPUS REDEVELOPMENT, 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: 19 Jun 2012 (13 years ago)
Managed By: Managers
Organization Number: 0614320
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 839 EAST GRAY ST, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Manager

Name Role
FREDERICK JC LIGGIN Manager
STEVEN KERSEY Manager

Registered Agent

Name Role
ROBERT W. ADAMS, III Registered Agent

Organizer

Name Role
ROBERT W ADAMS, III Organizer

Filings

Name File Date
Dissolution 2013-02-12
Annual Report 2012-06-19
Annual Report 2011-06-29
Annual Report 2010-06-14
Annual Report 2009-03-18
Annual Report 2008-04-16
Statement of Change 2007-05-02
Annual Report 2007-05-02
Annual Report 2006-06-20
Articles of Organization 2005-06-02

Sources: Kentucky Secretary of State