Name: | PORTER FAMILY PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 2005 (20 years ago) |
Organization Date: | 06 Jul 2005 (20 years ago) |
Last Annual Report: | 23 Aug 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0616863 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 5902 CROFT COURT, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WALTER P. PORTER | Registered Agent |
Name | Role |
---|---|
WALTER P PORTER | Manager |
Name | Role |
---|---|
JOHN J. BLEIDT | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Registered Agent name/address change | 2017-09-06 |
Annual Report | 2017-08-23 |
Registered Agent name/address change | 2016-07-06 |
Sixty Day Notice | 2016-05-20 |
Agent Resignation | 2016-04-15 |
Annual Report | 2016-03-23 |
Annual Report | 2015-06-08 |
Annual Report | 2014-04-05 |
Annual Report | 2013-07-16 |
Sources: Kentucky Secretary of State