Search icon

GOOSE CREEK PROPERTIES LLC

Company Details

Name: GOOSE CREEK PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Sep 2007 (18 years ago)
Organization Date: 01 Sep 2007 (18 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0034567
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3034 HUNSINGER LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Manager

Name Role
DiAnne Hutcherson Manager

Organizer

Name Role
JOSEPH H. COHEN Organizer

President

Name Role
ROY F. MCMAHAN, JR. President
LOUIS T. ROTH,TRUSTEE OF President
ALICE B. MCMAHAN President
COLLEEN LIEBERT President
DIANNE HUTCHERSON President

Registered Agent

Name Role
DIANNE HUTCHERSON Registered Agent

Former Company Names

Name Action
GOOSE CREEK PROPERTIES Type Conversion

Assumed Names

Name Status Expiration Date
WESTPORT PLAZA CENTER Inactive 2017-09-24

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-12
Annual Report 2019-04-03
Annual Report 2018-04-19
Annual Report 2017-04-19
Annual Report 2016-03-30
Annual Report 2015-05-22

Sources: Kentucky Secretary of State