Search icon

Bark Louisville, LLC

Company Details

Name: Bark Louisville, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jan 2018 (7 years ago)
Organization Date: 19 Jan 2018 (7 years ago)
Last Annual Report: 07 Jul 2023 (2 years ago)
Managed By: Managers
Organization Number: 1008356
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 713 EAST BROADWAY, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
Daniel M Walter Registered Agent
J. MITCHELL COLLINS Registered Agent

Manager

Name Role
J. MITCHELL COLLINS Manager

Organizer

Name Role
James D Walker III Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
166234 Water Resources Floodplain New Approval Issued 2020-08-20 2020-08-20
Document Name Permit 30144 package.pdf
Date 2020-08-20
Document Download

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-07
Annual Report 2022-02-01
Annual Report 2021-03-23
Principal Office Address Change 2020-09-18
Registered Agent name/address change 2020-09-18
Annual Report 2020-09-17
Sixty Day Notice Return 2020-08-24
Sixty Day Notice Return 2019-10-18
Annual Report 2019-08-26

Sources: Kentucky Secretary of State