Search icon

CHECKERED FLOOR, LLC

Company Details

Name: CHECKERED FLOOR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Dec 2010 (14 years ago)
Organization Date: 08 Dec 2010 (14 years ago)
Last Annual Report: 06 Jun 2022 (3 years ago)
Managed By: Members
Organization Number: 0776930
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3308 RONNIE LEE CIRCLE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Kelly Kraemer Bradshaw Member

Organizer

Name Role
DARREN D WINSLOW Organizer

Registered Agent

Name Role
ROBERT BOYD Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-06
Annual Report 2021-06-18
Principal Office Address Change 2020-06-23
Annual Report 2020-06-23
Annual Report 2019-08-07
Annual Report 2018-06-01
Annual Report 2017-04-17
Principal Office Address Change 2016-07-11
Annual Report 2016-04-12

Sources: Kentucky Secretary of State