Name: | HURSTBOURNE PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 20 Mar 1997 (28 years ago) |
Organization Date: | 20 Mar 1997 (28 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0430314 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3810 SPRINGHURST BLVD. - SUITE 120, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard & Linda Keeling | Member |
Dewey & Janice Cook | Member |
Decisio LLC | Member |
Bernard Bridgers | Member |
Faye Bridgers | Member |
Name | Role |
---|---|
FRANK A CSAPO | Registered Agent |
Name | Role |
---|---|
FRANK A. CSAPO | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Annual Report | 2024-05-02 |
Annual Report | 2023-06-07 |
Annual Report | 2022-05-23 |
Annual Report | 2021-05-13 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-06 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-31 |
Principal Office Address Change | 2016-03-14 |
Sources: Kentucky Secretary of State