Name: | TERMINAL SOURCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 2011 (13 years ago) |
Organization Date: | 14 Nov 2011 (13 years ago) |
Last Annual Report: | 25 Jun 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0804187 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 2425 PADDOCK LANE, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cerrisa Dolchanell Freeman | Manager |
Guy Walter Freeman III | Manager |
Name | Role |
---|---|
CERRISA PAYTON | Organizer |
Name | Role |
---|---|
CERRISA FREEMAN | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2021-04-30 |
Annual Report | 2020-06-25 |
Annual Report | 2019-04-01 |
Annual Report | 2018-04-09 |
Annual Report | 2017-08-09 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-29 |
Registered Agent name/address change | 2014-04-21 |
Annual Report | 2014-04-21 |
Annual Report | 2013-01-15 |
Sources: Kentucky Secretary of State