Search icon

400 MAIN, LLC

Company Details

Name: 400 MAIN, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 06 Dec 2007 (17 years ago)
Organization Date: 06 Dec 2007 (17 years ago)
Last Annual Report: 05 Jan 2019 (6 years ago)
Managed By: Members
Organization Number: 0680273
ZIP code: 40205
Primary County: Jefferson
Principal Office: 1805 FERNWOOD AVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
BEVERLY C SWEENY Registered Agent

Member

Name Role
Beverly C Sweeny Member
Allan R Sweeny Member

Organizer

Name Role
BEVERLY C SWEENY Organizer
ALAN R SWEENY Organizer

Filings

Name File Date
Dissolution 2019-12-11
Annual Report 2019-01-05
Annual Report 2018-01-29
Annual Report 2017-01-04
Annual Report 2016-01-05
Annual Report 2015-03-11
Annual Report 2014-01-27
Annual Report 2013-01-13
Annual Report 2012-01-28
Annual Report 2011-01-06

Date of last update: 12 Nov 2024

Sources: Kentucky Secretary of State