Name: | Axis Louisville LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 2014 (11 years ago) |
Organization Date: | 01 Aug 2014 (11 years ago) |
Last Annual Report: | 19 Jul 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0893597 |
Principal Office: | 8335 KEYSTONE CROSSING, SUITE 220, INDIANAPOLIS, IN 46240 |
Place of Formation: | KENTUCKY |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300Y54PQSISDJEV42 | 0893597 | US-KY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O COGENCY GLOBAL INC., 828 LANE ALLEN ROAD, SUITE 219, LEXINGTON, US-KY, US, 40504 |
Headquarters | 8335 Keystone Crossing, Suite 106, Indianapolis, US-IN, US, 46240 |
Registration details
Registration Date | 2015-07-31 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-02-25 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 893597 |
Name | Role |
---|---|
Brian K Cranor | Manager |
Name | Role |
---|---|
Brian K Cranor | Organizer |
Name | File Date |
---|---|
Agent Resignation | 2022-05-06 |
Dissolution | 2022-03-07 |
Annual Report | 2021-07-19 |
Annual Report | 2020-06-09 |
Annual Report | 2019-04-25 |
Annual Report | 2018-05-17 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-05-01 |
Principal Office Address Change | 2016-04-19 |
Annual Report | 2016-04-19 |
Sources: Kentucky Secretary of State