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 |
Name | Role |
---|---|
Raphael Jonathan Whitford | Organizer |
Name | Role |
---|---|
CALEB RILEY | Registered Agent |
Name | Role |
---|---|
Caleb Riley | Manager |
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