Name: | 3301 GILMORE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Dec 1997 (27 years ago) |
Organization Date: | 01 Jan 1998 (27 years ago) |
Last Annual Report: | 19 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0443411 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7316 NEW LAGRANGE RD., LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE E. SPEARS | Member |
MATT T. HARTLAGE | Member |
Name | Role |
---|---|
CHARLES G. MIDDLETON III | Organizer |
Name | Role |
---|---|
LLEWELLYN P. SPEARS, IV | Registered Agent |
Name | Role |
---|---|
LLEWELLYN P SPEARS, IV | Manager |
Name | File Date |
---|---|
Annual Report | 2025-03-19 |
Annual Report | 2024-04-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-08-18 |
Annual Report | 2020-05-28 |
Annual Report | 2019-05-22 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-19 |
Annual Report | 2016-05-23 |
Sources: Kentucky Secretary of State