Search icon

SB CINCINNATI, LLC

Company Details

Name: SB CINCINNATI, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jul 2008 (17 years ago)
Organization Date: 22 Jul 2008 (17 years ago)
Last Annual Report: 11 Apr 2019 (6 years ago)
Managed By: Managers
Organization Number: 0709999
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 4710 ALLMOND AVENUE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Manager

Name Role
Lloyd STEPHEN Bailey Manager
Gloria Jean BAILEY Manager

Organizer

Name Role
IVAN J. SCHELL Organizer

Filings

Name File Date
Dissolution 2019-12-09
Annual Report 2019-04-11
Annual Report 2018-08-17
Annual Report Return 2018-08-14
Principal Office Address Change 2018-06-22
Registered Agent name/address change 2018-04-04
Annual Report 2017-06-07
Annual Report 2016-06-15
Annual Report 2015-05-18
Annual Report 2014-06-05

Sources: Kentucky Secretary of State