Name: | TREADSTONE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 May 2006 (19 years ago) |
Organization Date: | 15 May 2006 (19 years ago) |
Last Annual Report: | 20 May 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0638762 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 3703 FAIRWAY LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1652183 | 1005 E. 15TH STREET, SUITE A, BOWLING GREEN, KY, 42194 | 1005 E. 15TH STREET, SUITE A, BOWLING GREEN, KY, 42194 | 270 535 3193 | |||||||||
|
Form type | D |
File number | 021-246798 |
Filing date | 2015-09-01 |
File | View File |
Name | Role |
---|---|
Jeffrey A. Mainka | Member |
Kevin C. Seidehamel | Member |
Name | Role |
---|---|
JEFFREY A. MAINKA | Organizer |
Name | Role |
---|---|
JEFFREY A. MAINKA | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-05-20 |
Annual Report | 2009-06-22 |
Annual Report | 2008-03-19 |
Reinstatement | 2007-12-04 |
Administrative Dissolution | 2007-11-01 |
Articles of Organization | 2006-05-15 |
Sources: Kentucky Secretary of State