Name: | L. A. INVESTORS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1997 (28 years ago) |
Organization Date: | 22 Aug 1997 (28 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0437556 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 902 RUGBY PLACE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeffrey L. Fisher | Member |
CHRISTOPHER E CONLIFFE | Member |
DANIEL P O'Dea | Member |
JOHN R KELLY SR | Member |
WAYNE A KRAUS | Member |
JEFFREY L ASHLEY | Member |
JERRY J MASON | Member |
Name | Role |
---|---|
JEFFREY L. FISHER | Registered Agent |
Name | Role |
---|---|
JEFFREY L. FISHER | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Registered Agent name/address change | 2024-08-02 |
Annual Report | 2024-08-02 |
Annual Report | 2023-06-24 |
Annual Report | 2022-05-25 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-19 |
Annual Report | 2017-07-02 |
Sources: Kentucky Secretary of State