Search icon

CENTRAL PARK LOFTS, LLC

Company Details

Name: CENTRAL PARK LOFTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 20 Oct 2006 (18 years ago)
Organization Date: 20 Oct 2006 (18 years ago)
Last Annual Report: 07 Jun 2018 (7 years ago)
Managed By: Members
Organization Number: 0645924
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1122 ROGERS STREET, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Member

Name Role
Allen Family Partnership #1 Member
Tyler Allen Member
Jacob L Brown Member
David L Armstrong Member
Ehrler Realty Management Member
CFALE Investments LP Member
John C Stites Member
Estate of David Armstrong Member

Registered Agent

Name Role
JACOB L. BROWN, INC. Registered Agent

Organizer

Name Role
JACOB L. BROWN Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-07
Annual Report 2017-06-09
Annual Report 2016-06-30
Annual Report 2015-03-05
Annual Report 2014-04-05
Annual Report 2013-01-11
Annual Report 2012-06-09
Registered Agent name/address change 2011-05-14
Principal Office Address Change 2011-05-14

Sources: Kentucky Secretary of State