Name: | BOURBON STRUCTURES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 2017 (8 years ago) |
Organization Date: | 31 Aug 2017 (8 years ago) |
Last Annual Report: | 08 Mar 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0995456 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 12123 SHELBYVILLE ROAD SUITE 100-301, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT C MORTON | Registered Agent |
Anthony Damron | Registered Agent |
Name | Role |
---|---|
Anthony Damron | Organizer |
Name | Role |
---|---|
Thomas English | Member |
Charles Morton | Member |
Patrick Nall | Member |
Thomas Kargl | Member |
Robin Donhoff | Member |
Gary Russell | Member |
Name | Action |
---|---|
Bourbon Strucutres LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2022-07-21 |
Annual Report | 2022-03-08 |
Principal Office Address Change | 2021-04-11 |
Annual Report | 2021-04-11 |
Registered Agent name/address change | 2021-03-23 |
Annual Report | 2020-02-12 |
Amendment | 2019-10-21 |
Annual Report | 2019-03-27 |
Registered Agent name/address change | 2019-02-26 |
Registered Agent name/address change | 2018-06-29 |
Sources: Kentucky Secretary of State