Name: | CASTLE INVESTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 2018 (7 years ago) |
Organization Date: | 14 Aug 2018 (7 years ago) |
Last Annual Report: | 14 May 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 1029902 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1951 BONNYCASTLE AVENUE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steve Eggers | Member |
Amos Benjamin | Member |
Steve Redmon | Member |
Mike Moranville | Member |
Dan Heck | Member |
Name | Role |
---|---|
MAX KLEIN | Organizer |
EARL KRAUSS | Organizer |
JERRY KRUPILSKI | Organizer |
ERIC LAMB | Organizer |
MIKE LEITNER | Organizer |
JERRY LYNDRUP | Organizer |
JIM MAIER | Organizer |
LARRY MARKO | Organizer |
STEVE REDMON | Organizer |
JOE B. HAMING | Organizer |
Name | Role |
---|---|
STEVE EGGERS | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2021-02-25 |
Annual Report | 2020-05-14 |
Reinstatement Certificate of Existence | 2019-12-09 |
Reinstatement | 2019-12-09 |
Reinstatement Approval Letter Revenue | 2019-12-09 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-09-05 |
Articles of Organization (LLC) | 2018-08-14 |
Sources: Kentucky Secretary of State