Name: | Clear View Mirror LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 21 Jul 2017 (8 years ago) |
Organization Date: | 21 Jul 2017 (8 years ago) |
Last Annual Report: | 02 Apr 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0991642 |
Industry: | Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
Primary County: | Jefferson |
Principal Office: | 1000 N. HURSTBOURNE PKWY, SUITE 200, Louisville, KY 40223 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1718216 | 1000 NORTH HURSTBOURNE LANE, LOUISVILLE, KY, 40223 | 1000 NORTH HURSTBOURNE LANE, LOUISVILLE, KY, 40223 | 5024266688 | |||||||||
|
Form type | D |
File number | 021-295999 |
Filing date | 2017-10-04 |
File | View File |
Name | Role |
---|---|
WILLIAM B. BARDENWERPER | Registered Agent |
Chris Nelson | Registered Agent |
Name | Role |
---|---|
William B Bardenwerper | Manager |
Name | Role |
---|---|
Doug Sumner | Member |
Name | Role |
---|---|
Chris Nelson | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-02 |
Annual Report | 2023-08-30 |
Registered Agent name/address change | 2023-08-30 |
Annual Report | 2022-04-18 |
Annual Report | 2021-05-13 |
Registered Agent name/address change | 2021-05-12 |
Annual Report | 2020-07-14 |
Annual Report | 2019-05-15 |
Principal Office Address Change | 2019-05-15 |
Annual Report | 2018-07-02 |
Date of last update: 20 Nov 2024
Sources: Kentucky Secretary of State