Search icon

Cedars of Kentucky, LLC

Company Details

Name: Cedars of Kentucky, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Aug 2011 (14 years ago)
Organization Date: 12 Aug 2011 (14 years ago)
Last Annual Report: 25 Sep 2019 (6 years ago)
Managed By: Members
Organization Number: 0797972
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6100 DUTCHMANS LANE STE 900, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Manager

Name Role
John Siegel Manager
Steve Rickmeier Manager

Registered Agent

Name Role
HOWARD STURM Registered Agent

Organizer

Name Role
John J Siegel Jr Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-09-25
Reinstatement Certificate of Existence 2019-01-03
Reinstatement 2019-01-03
Reinstatement Approval Letter Revenue 2019-01-03
Administrative Dissolution 2018-10-16
Annual Report 2017-06-20
Annual Report 2016-07-05
Annual Report 2015-06-16
Annual Report 2014-08-15

Sources: Kentucky Secretary of State