Name: | SRK VENTURES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 2005 (19 years ago) |
Organization Date: | 01 Nov 2005 (19 years ago) |
Last Annual Report: | 21 Jun 2010 (15 years ago) |
Managed By: | Managers |
Organization Number: | 0624781 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4969 US HIGHWAY 42, SUITE 100, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID H. FENLEY | Registered Agent |
Name | Role |
---|---|
David H. Fenley | Manager |
Russ Coleman | Manager |
Gregory A. Compton | Manager |
Name | Role |
---|---|
D. KEITH PULLIAM | Organizer |
Name | Status | Expiration Date |
---|---|---|
PEZ GRANDE | Inactive | 2012-02-15 |
PEZGRANDE.COM | Inactive | 2011-04-10 |
Name | File Date |
---|---|
Dissolution | 2011-06-23 |
Annual Report | 2010-06-21 |
Certificate of Withdrawal of Assumed Name | 2009-07-31 |
Annual Report | 2009-05-11 |
Reinstatement | 2008-07-16 |
Principal Office Address Change | 2008-07-16 |
Registered Agent name/address change | 2008-07-16 |
Administrative Dissolution | 2007-11-01 |
Statement of Change | 2007-02-15 |
Principal Office Address Change | 2007-02-15 |
Sources: Kentucky Secretary of State