Name: | 1001 Madison, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 2012 (12 years ago) |
Organization Date: | 04 Dec 2012 (12 years ago) |
Last Annual Report: | 13 Feb 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 0843953 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 1001 Madison Pike, Covington, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT WAYNE HARTKE | Member |
SYLVIA HARTKE | Member |
CARY WEISENBORN | Member |
HAROLD BRYANT | Member |
Name | Role |
---|---|
Robert Wayne Hartke | Registered Agent |
Name | Role |
---|---|
Robert Wayne Hartke | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-02-13 |
Registered Agent name/address change | 2018-04-16 |
Annual Report | 2018-02-12 |
Annual Report | 2017-03-08 |
Annual Report | 2016-02-05 |
Annual Report | 2015-04-21 |
Annual Report | 2014-03-26 |
Annual Report | 2013-04-12 |
Annual Report Return | 2013-03-13 |
Sources: Kentucky Secretary of State