Search icon

SHAMROCK TURF MANAGEMENT, LLC

Company Details

Name: SHAMROCK TURF MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Jan 2007 (18 years ago)
Organization Date: 10 Jan 2007 (18 years ago)
Last Annual Report: 28 Apr 2017 (8 years ago)
Managed By: Members
Organization Number: 0654683
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P O BOX 1715, RICHMOND, KY 40476
Place of Formation: KENTUCKY

Organizer

Name Role
TRAVIS H. FRITZ Organizer
MICHAEL J. SHANNON Organizer

Registered Agent

Name Role
J.W. MCFARLANE Registered Agent

Member

Name Role
James William McFarlane Member
Marvin Todd Teeples Member

Filings

Name File Date
Administrative Dissolution 2018-10-16
Principal Office Address Change 2018-06-26
Annual Report 2017-04-28
Registered Agent name/address change 2016-03-28
Principal Office Address Change 2016-03-28
Annual Report 2016-03-28
Annual Report Amendment 2016-03-28
Annual Report 2015-05-28
Annual Report 2014-02-17
Annual Report 2013-01-14

Sources: Kentucky Secretary of State