Search icon

SILVERLAKE OUTPARCELS II, LLC

Company Details

Name: SILVERLAKE OUTPARCELS II, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 2008 (17 years ago)
Organization Date: 12 Feb 2008 (17 years ago)
Last Annual Report: 18 Jul 2014 (11 years ago)
Managed By: Managers
Organization Number: 0685302
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8607 SMYRNA PARKWAY, SUITE 106, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN D RHODES, III Registered Agent

Manager

Name Role
G. TOWNSEND UNDERHILL, III. Manager
MICHAEL SCHROERING Manager
JOHN RHODES Manager

Organizer

Name Role
DAVID B. BUECHLER Organizer

Former Company Names

Name Action
SILVERLAKE OUTPARCELS, LLC Merger

Filings

Name File Date
Administrative Dissolution 2015-09-12
Articles of Merger 2014-12-16
Registered Agent name/address change 2014-11-19
Principal Office Address Change 2014-11-19
Registered Agent name/address change 2014-11-19
Principal Office Address Change 2014-11-19
Reinstatement Approval Letter Revenue 2014-07-18
Principal Office Address Change 2014-07-18
Reinstatement Certificate of Existence 2014-07-18
Reinstatement 2014-07-18

Sources: Kentucky Secretary of State