Search icon

LAKEWOOD PARTNERS, LLC

Company Details

Name: LAKEWOOD PARTNERS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 2005 (19 years ago)
Authority Date: 27 Dec 2005 (19 years ago)
Last Annual Report: 01 Feb 2008 (17 years ago)
Organization Number: 0628353
Principal Office: 5444 E. INDIANA ST. #194, EVANSVILLE, IN 47715
Place of Formation: INDIANA

Organizer

Name Role
KEITH E. ROUNDER, ESQ. Organizer

Manager

Name Role
MICHAEL CARTIER Manager
JAMES COLLINS Manager
JOHN PATAKI Manager
PHIL HOLLENBACH Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2009-11-03
Registered Agent name/address change 2008-09-16
Principal Office Address Change 2008-02-06
Annual Report 2008-02-01
Annual Report 2007-02-01
Annual Report 2006-03-01
Application for Certificate of Authority 2005-12-27

Sources: Kentucky Secretary of State