Search icon

Turf Tailors LLC

Company Details

Name: Turf Tailors LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Apr 2018 (7 years ago)
Organization Date: 09 Apr 2018 (7 years ago)
Last Annual Report: 23 Nov 2022 (2 years ago)
Managed By: Members
Organization Number: 1017285
ZIP code: 40241
Primary County: Jefferson
Principal Office: 9462 Brownsboro Rd #110, Louisville, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
David M Swillinger Member

Registered Agent

Name Role
David Mark Swillinger Registered Agent
DAVID SWILLINGER Registered Agent

Organizer

Name Role
David Mark Swillinger Organizer

Filings

Name File Date
Reinstatement Certificate of Existence 2022-11-23
Reinstatement 2022-11-23
Reinstatement Approval Letter Revenue 2022-11-23
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2021-09-14
Annual Report 2021-09-14
Annual Report 2020-07-14
Annual Report 2019-07-25
Articles of Correction 2018-07-31

Date of last update: 21 Nov 2024

Sources: Kentucky Secretary of State