Search icon

PT DEVELOPMENT LLC

Company Details

Name: PT DEVELOPMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1994 (31 years ago)
Organization Date: 29 Aug 1994 (31 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0400951
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1604 Cherokee Road, Unit 1, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN SHERMAN Registered Agent

Manager

Name Role
Laurence N Benz Manager
Patricia G Benz Manager

Organizer

Name Role
JOSEPH H. COHEN Organizer

Filings

Name File Date
Principal Office Address Change 2025-02-06
Annual Report 2025-02-06
Annual Report 2024-03-04
Registered Agent name/address change 2024-03-04
Annual Report 2023-03-20
Principal Office Address Change 2022-11-22
Annual Report 2022-03-07
Annual Report 2021-02-23
Annual Report 2020-03-23
Annual Report 2019-07-11

Sources: Kentucky Secretary of State