Search icon

GREENWOOD PARTNERS, LLC

Company Details

Name: GREENWOOD PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 2016 (8 years ago)
Organization Date: 14 Nov 2016 (8 years ago)
Last Annual Report: 16 Jun 2021 (4 years ago)
Managed By: Managers
Organization Number: 0968092
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 508 FIELD CREST COURT, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
Logan Davis Member
Sirk Brothers Partners LLC Member
MND Holdings LLC Member

Registered Agent

Name Role
LISA H. EMMONS Registered Agent

Organizer

Name Role
LISA H. EMMONS Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-16
Principal Office Address Change 2020-06-22
Annual Report 2020-06-22
Annual Report 2019-06-25
Principal Office Address Change 2018-03-29
Annual Report 2018-03-29
Annual Report 2017-05-17
Principal Office Address Change 2017-02-03
Articles of Organization 2016-11-14

Sources: Kentucky Secretary of State