Name: | RED DOG PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2005 (19 years ago) |
Organization Date: | 27 Dec 2005 (19 years ago) |
Last Annual Report: | 18 Feb 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0628421 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1902 CAMPUS PLACE, SUITE 8, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT E SCHUBERT, III | Member |
CAROL M WHETZEL | Member |
Name | Role |
---|---|
ROBERT E. SCHUBERT, III | Organizer |
Name | Role |
---|---|
ROBERT E. SCHUBERT, III | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2020-03-18 |
Annual Report | 2020-02-18 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-17 |
Annual Report | 2015-04-08 |
Annual Report | 2014-01-24 |
Annual Report | 2013-01-10 |
Annual Report | 2012-02-10 |
Sources: Kentucky Secretary of State