Name: | Q-II CHAMBERLAIN, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 2012 (13 years ago) |
Organization Date: | 18 Sep 2012 (13 years ago) |
Last Annual Report: | 29 Jun 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0838375 |
ZIP code: | 40107 |
City: | Boston |
Primary County: | Nelson County |
Principal Office: | 6006 BROWNSBORO PARK BLVD., SUITE C, 6006 BROWNSBORO PARK BLVD., LOUISVILLE, LOUISVILLE, KY 40107 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mark B. Helm | Member |
Charles Tewell | Member |
Chris Dischinger | Member |
Craig Ford | Member |
Creighton Jones | Member |
D&R Simons International, LLC | Member |
David Koch | Member |
Gregory Gleis IRA | Member |
J. Kevin Jones | Member |
Jennifer Bayens Warren Living Trust | Member |
Name | Role |
---|---|
MARIA RAQUE | Registered Agent |
Name | Role |
---|---|
DAVID H. COOPER | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-26 |
Principal Office Address Change | 2018-06-28 |
Sources: Kentucky Secretary of State