Name: | PREFERRED RISK PROGRAM III, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 2007 (18 years ago) |
Organization Date: | 13 Jul 2007 (18 years ago) |
Last Annual Report: | 22 Mar 2016 (9 years ago) |
Managed By: | Managers |
Organization Number: | 0668774 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2305 RIVER ROAD, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
S & H LOUISVILLE, LLC | Registered Agent |
Name | Role |
---|---|
John F Neace | Manager |
Joseph T Lukens | Manager |
Gerald B Budde | Manager |
Name | Role |
---|---|
BRIAN A. CROMER | Organizer |
Name | Action |
---|---|
PREFERRED RISK PROGRAM II, LLC | Merger |
Name | File Date |
---|---|
Dissolution | 2016-12-20 |
Annual Report | 2016-03-22 |
Annual Report | 2015-04-27 |
Annual Report | 2014-05-30 |
Annual Report | 2013-08-22 |
Annual Report | 2012-06-30 |
Annual Report | 2011-06-28 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-11 |
Annual Report | 2008-06-25 |
Sources: Kentucky Secretary of State