Name: | OGOLEAD, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 07 Apr 2017 (8 years ago) |
Organization Date: | 07 Apr 2017 (8 years ago) |
Last Annual Report: | 27 Feb 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0982033 |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 6000 BROWNSBORO BLVD., SUITE E, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLOTTE L. HENDRICK | Organizer |
Name | Role |
---|---|
DAVID C NOVAK | Member |
Name | Status | Expiration Date |
---|---|---|
DAVID NOVAK LEADERSHIP | Inactive | 2024-12-17 |
Name | File Date |
---|---|
Agent Resignation | 2024-08-16 |
App. for Certificate of Withdrawal | 2022-08-25 |
Administrative Dissolution Return | 2022-02-08 |
Administrative Dissolution | 2021-10-19 |
Principal Office Address Change | 2020-02-27 |
Annual Report | 2020-02-27 |
Registered Agent name/address change | 2020-01-13 |
Certificate of Assumed Name | 2019-12-17 |
Annual Report | 2019-06-13 |
Principal Office Address Change | 2018-06-14 |
Date of last update: 03 Feb 2025
Sources: Kentucky Secretary of State