Search icon

FRANKFORT AVE. PROPERTIES, LLC

Company Details

Name: FRANKFORT AVE. PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1997 (27 years ago)
Organization Date: 01 Oct 1997 (27 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Managed By: Members
Organization Number: 0439410
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2622 FRANKFORT AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
KATHERINE W. GARRETT Registered Agent

Member

Name Role
KATHERINE W GARRETT Member

Organizer

Name Role
FRED GARRETT Organizer

Former Company Names

Name Action
RED HOG PROPERTIES, LLC Merger

Filings

Name File Date
Annual Report 2025-02-20
Principal Office Address Change 2024-03-06
Registered Agent name/address change 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-08
Articles of Merger 2022-02-25
Annual Report 2021-02-12
Annual Report 2021-02-12
Annual Report 2020-02-13

Sources: Kentucky Secretary of State