Search icon

GOLF VENTURES, LLC

Company Details

Name: GOLF VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Sep 2008 (17 years ago)
Organization Date: 05 Sep 2008 (17 years ago)
Last Annual Report: 20 Sep 2018 (7 years ago)
Managed By: Managers
Organization Number: 0713038
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 120 S. 10TH STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN F. NEACE Registered Agent

Manager

Name Role
John Neace Manager

Organizer

Name Role
JOHN F. NEACE Organizer

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-09-20
Annual Report 2017-08-16
Annual Report 2016-04-14
Registered Agent name/address change 2015-06-26
Principal Office Address Change 2015-06-26
Annual Report 2015-06-26
Annual Report 2014-06-24
Annual Report 2013-06-06
Annual Report 2012-07-02

Sources: Kentucky Secretary of State