Search icon

PAGE 6 LLC

Company Details

Name: PAGE 6 LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Aug 2011 (14 years ago)
Organization Date: 25 Aug 2011 (14 years ago)
Last Annual Report: 28 Mar 2020 (5 years ago)
Managed By: Members
Organization Number: 0798844
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 8205 FERNDALE ROAD, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Organizer

Name Role
PATRICIA PAGE NILEST Organizer
DAVID PAGE Organizer
KEITH PAGE Organizer
HAROLD PAGE JR Organizer
MERILYNN DAVIDSON PAGE Organizer

Registered Agent

Name Role
PATRICIA PAGE NILEST Registered Agent

Member

Name Role
HAROLD `PAGE, JR. Member
JAMES PAGE Member
KEITH PAGE Member
DAVID PAGE Member

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-28
Annual Report 2019-04-10
Annual Report 2018-04-12
Annual Report 2017-04-12
Annual Report 2016-03-18
Annual Report 2015-04-15
Annual Report 2014-02-27
Annual Report 2013-03-01
Annual Report 2012-02-16

Sources: Kentucky Secretary of State