Name: | VERANDA PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 22 Nov 2005 (19 years ago) |
Organization Date: | 22 Nov 2005 (19 years ago) |
Last Annual Report: | 18 Feb 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0626112 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1411 EVERGREEN ROAD, SUITE 100, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD E. BUCKLER | Registered Agent |
Name | Role |
---|---|
Dana Willett-Maier | Member |
Name | Role |
---|---|
RICHARD E. BUCKLER | Organizer |
Name | Status | Expiration Date |
---|---|---|
ANCHORAGE PROPERTIES | Inactive | 2011-03-29 |
ANCHORAGE REALTORS | Inactive | 2011-03-29 |
ANCHORAGE CONSTRUCTION CO | Inactive | 2011-03-29 |
ANCHORAGE BUILDING/REMODELING CO. | Inactive | 2011-03-29 |
ANCHORAGE REMODELING CO. | Inactive | 2011-03-29 |
ANCHORAGE DEVELOPMENT CO. | Inactive | 2011-03-29 |
LOUISVILLE LIVING | Inactive | 2010-12-21 |
LOUISVILLE GOLF COMMUNITIES | Inactive | 2010-12-13 |
ANCHORAGE REALTY | Inactive | 2010-12-13 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-02-18 |
Certificate of Assumed Name | 2006-03-29 |
Certificate of Assumed Name | 2006-03-29 |
Certificate of Assumed Name | 2006-03-29 |
Certificate of Assumed Name | 2006-03-29 |
Certificate of Assumed Name | 2006-03-29 |
Certificate of Assumed Name | 2006-03-29 |
Annual Report | 2006-03-05 |
Certificate of Assumed Name | 2005-12-21 |
Sources: Kentucky Secretary of State