Name: | THE GABLES AT STONERIDGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 2010 (15 years ago) |
Organization Date: | 18 Feb 2010 (15 years ago) |
Last Annual Report: | 27 Jun 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0756808 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 131 W MAIN, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL L. MAPLE | Organizer |
Name | Role |
---|---|
John E Bohn | Member |
Name | Role |
---|---|
JOHN BOHN | Registered Agent |
Name | Action |
---|---|
JEB APARTMENTS, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-27 |
Principal Office Address Change | 2018-06-07 |
Annual Report | 2018-06-07 |
Registered Agent name/address change | 2017-08-29 |
Annual Report | 2017-08-21 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-30 |
Annual Report Amendment | 2014-06-27 |
Annual Report | 2014-06-18 |
Sources: Kentucky Secretary of State