Name: | THE LOUISVILLE EXECUTIVE GROUP ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 2007 (18 years ago) |
Organization Date: | 25 Jun 2007 (18 years ago) |
Last Annual Report: | 06 Mar 2015 (10 years ago) |
Managed By: | Members |
Organization Number: | 0667472 |
ZIP code: | 40259 |
City: | Louisville, Okolona |
Primary County: | Jefferson County |
Principal Office: | 7400 JEFFERSON BLVD., P.O. BOX 197687, LOUISVILLE, KY 40259 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLEN EVANS, III | Registered Agent |
Name | Role |
---|---|
Allen III Evans | Member |
Terrence L. Johnson | Member |
LeRoy V. Marshall | Member |
Name | Role |
---|---|
LEROY V. MARSHALL | Organizer |
TERRENCE L. JOHNSON | Organizer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-10-26 |
Administrative Dissolution | 2016-10-01 |
Sixty Day Notice Return | 2016-08-11 |
Annual Report Return | 2016-04-06 |
Administrative Dissolution Return | 2015-04-29 |
Annual Report Return | 2015-04-28 |
Annual Report Return | 2015-04-28 |
Reinstatement Certificate of Existence | 2015-03-06 |
Reinstatement | 2015-03-06 |
Reinstatement Approval Letter Revenue | 2015-03-06 |
Sources: Kentucky Secretary of State