Name: | Magnolia Park Partners, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 2016 (8 years ago) |
Organization Date: | 12 Dec 2016 (8 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0970365 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 516 ROLLING LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HENRY HILLEBRAND | Registered Agent |
Henry Hillebrand | Registered Agent |
Name | Role |
---|---|
Henry William Hillebrand | Member |
Nancy Dawson Bush | Member |
Mary Collis Hillebrand | Member |
George Bush Hancock | Member |
Name | Role |
---|---|
Thomas W Ice Jr | Organizer |
Name | File Date |
---|---|
Unhonored Check Letter | 2024-12-18 |
Dissolution | 2024-12-02 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Principal Office Address Change | 2021-08-12 |
Annual Report | 2021-03-19 |
Annual Report | 2020-03-17 |
Annual Report | 2019-04-07 |
Sources: Kentucky Secretary of State