Search icon

2014 LAUDERDALE ROAD, LLC

Company Details

Name: 2014 LAUDERDALE ROAD, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 30 Jan 2014 (11 years ago)
Organization Date: 30 Jan 2014 (11 years ago)
Last Annual Report: 11 Feb 2021 (4 years ago)
Managed By: Members
Organization Number: 0877912
ZIP code: 40205
Primary County: Jefferson
Principal Office: 2129 SPEED AVENUE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD V. HORNUNG Registered Agent

Manager

Name Role
Nathan A. Clark Manager

Organizer

Name Role
RICHARD V. HORNUNG Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-04-29
Annual Report 2018-08-28
Annual Report 2017-06-30
Annual Report 2016-07-05
Annual Report 2015-03-02
Articles of Organization (LLC) 2014-01-30

Date of last update: 15 Nov 2024

Sources: Kentucky Secretary of State