Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

ARBOR E&T, LLC

Filing Information
M04000004674 46-0508470 10/28/2004 KY ACTIVE LC STMNT OF RA/RO CHG 01/02/2020 NONE
Principal Address
9200 Shelbyville Road
Suite 210
LOUISVILLE, KY 40222

Changed: 04/30/2023
Mailing Address
9200 Shelbyville Road
Suite 210
LOUISVILLE, KY 40222

Changed: 04/30/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/02/2020

Address Changed: 01/02/2020
Authorized Person(s) Detail Name & Address

Title Manager & President

Douglass, Edward M
9200 Shelbyville Road
Suite 210
LOUISVILLE, KY 40222

Title Manager, VP

Williams, L. Bradley
9200 Shelbyville Road
Suite 210
LOUISVILLE, KY 40222

Title Manager & VP

Giordano, Debra
9200 Shelbyville Road
Suite 210
LOUISVILLE, KY 40222

Title MANAGER, VP

BOYD, LISA
9200 Shelbyville Road
Suite 210
LOUISVILLE, KY 40222

Title Manager, VP

Ganier, Nicole
9200 Shelbyville Road
Suite 210
LOUISVILLE, KY 40222

Title Manager, VP

Racine, Rudy R.
9200 Shelbyville Road
Suite 210
LOUISVILLE, KY 40222

Annual Reports
Report YearFiled Date
2021 04/27/2021
2022 04/22/2022
2023 04/30/2023

Document Images
04/30/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- CORLCRACHG View image in PDF format
06/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
10/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
08/16/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
11/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
10/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
10/28/2004 -- Foreign Limited View image in PDF format