Search icon

FLIP FLOP II - AL LAND, LLC

Company Details

Name: FLIP FLOP II - AL LAND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2018 (7 years ago)
Organization Date: 23 Apr 2018 (7 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1018750
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: PO BOX 991295, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY

Registered Agent

Name Role
Charlton Hundley Registered Agent

Organizer

Name Role
Stephen W Bosco Organizer

Manager

Name Role
STEPHEN BOSCO Manager

Former Company Names

Name Action
Flip Flop II Land, LLC Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-05-24
Principal Office Address Change 2020-06-12
Annual Report 2020-06-12
Annual Report 2019-05-08
Amendment 2018-05-23

Sources: Kentucky Secretary of State