Search icon

KENTUCKY RESORTS, LLC

Company Details

Name: KENTUCKY RESORTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2008 (17 years ago)
Organization Date: 13 Mar 2008 (17 years ago)
Last Annual Report: 17 Feb 2011 (14 years ago)
Managed By: Managers
Organization Number: 0687940
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 2006 CAMARGO ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL CZERWONKA Registered Agent

Manager

Name Role
Michael Joseph Czerwonka Manager
Mary Craig Thirlwell Czerwonka Manager

Organizer

Name Role
MICHAEL CZERWONKA Organizer

Filings

Name File Date
Dissolution 2012-04-09
Annual Report 2011-02-17
Annual Report 2010-03-26
Annual Report 2009-02-26
Articles of Organization (LLC) 2008-03-13

Sources: Kentucky Secretary of State