Search icon

CARDINAL ALLEY, LLC

Company Details

Name: CARDINAL ALLEY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Oct 2008 (16 years ago)
Organization Date: 15 Oct 2008 (16 years ago)
Last Annual Report: 27 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0715672
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 5708 HARRODS GLEN DRIVE, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Registered Agent

Name Role
VCT SERVICES LOUISVILLE LLC Registered Agent

Manager

Name Role
Sydney Tyra Manager

Organizer

Name Role
DANIEL M. WALTER Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-27
Principal Office Address Change 2020-10-20
Registered Agent name/address change 2020-09-29
Annual Report 2020-09-29
Annual Report 2019-06-20
Registered Agent name/address change 2019-05-22
Annual Report 2018-08-15
Annual Report 2017-06-26
Principal Office Address Change 2016-07-13

Sources: Kentucky Secretary of State