Search icon

Oracle Revitalization 2009, LLC

Company Details

Name: Oracle Revitalization 2009, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 2009 (16 years ago)
Organization Date: 30 Jul 2009 (16 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Managed By: Managers
Organization Number: 0735560
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 8401 SHELBYVILLE ROAD, SUITE 213, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
CARYN WINTER Registered Agent

Manager

Name Role
Caryn Winter Manager

Organizer

Name Role
Mark T Wright Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-06-30
Principal Office Address Change 2020-06-30
Annual Report 2020-06-30
Annual Report 2019-08-16
Registered Agent name/address change 2018-06-21
Annual Report 2018-06-21
Annual Report 2017-08-22
Principal Office Address Change 2017-06-25
Annual Report 2016-06-14

Sources: Kentucky Secretary of State