Search icon

LouRal II, LLC

Company Details

Name: LouRal II, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Aug 2015 (10 years ago)
Organization Date: 28 Aug 2015 (10 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0930802
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6011 BROWNSBORO PARK BLVD #F, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Manager

Name Role
JOSEPH H HERTZMAN Manager
ALLEN F HERTZMAN Manager

Registered Agent

Name Role
Robert W Adams III Registered Agent
JOSEPH HERTZMAN Registered Agent

Organizer

Name Role
Robert W Adams III Organizer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-17
Annual Report 2021-04-02
Registered Agent name/address change 2020-02-27
Principal Office Address Change 2020-02-27
Annual Report 2020-02-27
Annual Report 2019-06-26
Annual Report 2018-06-21
Annual Report 2017-06-28
Annual Report 2016-08-08

Sources: Kentucky Secretary of State