Search icon

STARLIGHT STABLES 2007, LLC

Company Details

Name: STARLIGHT STABLES 2007, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 2007 (17 years ago)
Organization Date: 03 Oct 2007 (17 years ago)
Last Annual Report: 30 May 2020 (5 years ago)
Managed By: Members
Organization Number: 0675009
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 6706 ELMCROFT CIRCLE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Organizer

Name Role
GREG A. HUNTER Organizer

Registered Agent

Name Role
MICHAEL D. MEUSER Registered Agent

Member

Name Role
JACK WOLF Member
DONALD LUCARELLI Member

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-05-30
Annual Report 2019-06-20
Annual Report 2018-06-07
Annual Report 2017-05-14
Annual Report 2016-05-29
Annual Report 2015-03-12
Annual Report 2014-04-07
Annual Report 2013-05-08
Annual Report 2012-03-01

Sources: Kentucky Secretary of State