Search icon

Louisville Test Prep, LLC

Company Details

Name: Louisville Test Prep, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Aug 2011 (14 years ago)
Organization Date: 29 Aug 2011 (14 years ago)
Last Annual Report: 14 May 2015 (10 years ago)
Managed By: Managers
Organization Number: 0799086
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1974-A DOUGLAS BLVD, SUITE 100, Louisville, KY 40205
Place of Formation: KENTUCKY

Organizer

Name Role
Raphael Jonathan Whitford Organizer

Registered Agent

Name Role
CALEB RILEY Registered Agent

Manager

Name Role
Caleb Riley Manager

Filings

Name File Date
Administrative Dissolution Return 2016-10-31
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-10
Annual Report Return 2016-04-06
Annual Report 2015-05-14
Annual Report 2014-08-12
Annual Report 2013-08-01
Principal Office Address Change 2013-01-29
Registered Agent name/address change 2013-01-29
Annual Report 2012-06-21

Sources: Kentucky Secretary of State