Search icon

LAKEWOOD PARTNERS, LLC

Company Details

Name: LAKEWOOD PARTNERS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Dec 2009 (15 years ago)
Authority Date: 22 Dec 2009 (15 years ago)
Last Annual Report: 10 Jul 2012 (13 years ago)
Organization Number: 0750274
Principal Office: 5444 E. INDIANA STREET, SUITE 194, EVANSVILLE, IN 47715
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
Phil Hollenbach Manager
Michael Cartier Manager
James Collins Manager
John V Pataki Manager

Signature

Name Role
JOHN V. PATAKI Signature
SYLVA QUEPPET, ASST. VICE PRESIDENT Signature

Organizer

Name Role
JOHN PATAKI Organizer

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-07-10
Annual Report 2011-03-16
Registered Agent name/address change 2010-05-10
Registered Agent name/address change 2010-04-20
Annual Report 2010-04-08
Certificate of Authority (LLC) 2009-12-22

Sources: Kentucky Secretary of State