Name: | THE LAKESHORE GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 2014 (11 years ago) |
Organization Date: | 06 Jan 2014 (11 years ago) |
Managed By: | Members |
Organization Number: | 0875678 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 11309 VISTA GREENS DDRIVE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RYAN ENGLISH | Registered Agent |
Name | Role |
---|---|
RYAN ENGLISH | Organizer |
STACEY ENGLISH | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Articles of Organization (LLC) | 2014-01-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301416848 | 0419000 | 2009-05-04 | 1484 IRON SIDE, FORT KNOX, KY, 40121 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260020 B02 |
Issuance Date | 2009-06-05 |
Abatement Due Date | 2009-06-17 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Sources: Kentucky Secretary of State