Name: | PY HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 19 Oct 2005 (19 years ago) |
Organization Date: | 19 Oct 2005 (19 years ago) |
Last Annual Report: | 19 Mar 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0623953 |
ZIP code: | 40204 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1018 BAXTER AVENUE, LOUISVILLE, KY 40204 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT L YOUNG III | Member |
JOHNATHAN B PETER | Member |
Name | Role |
---|---|
JONATHAN B. PETER | Organizer |
Name | Role |
---|---|
JONATHAN B. PETER | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-28 |
Sixty Day Notice Return | 2011-07-28 |
Annual Report Return | 2011-04-13 |
Annual Report | 2010-03-19 |
Annual Report | 2009-05-12 |
Annual Report | 2008-01-21 |
Annual Report | 2007-03-01 |
Annual Report | 2006-03-07 |
Articles of Organization | 2005-10-19 |
Sources: Kentucky Secretary of State