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

Member

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

Registered Agent

Name Role
PATRICIA PAGE NILEST Registered Agent

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