Search icon

3300, LLC

Company Details

Name: 3300, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 1998 (27 years ago)
Organization Date: 13 Oct 1998 (27 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0463384
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 3500 PNC TOWER, 101 SOUTH FIFTH STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
Charles J. Lavelle Manager
Jeffrey A. McKenzie Manager
Mark A. Loyd Manager
Ross D. Cohen Manager

Organizer

Name Role
CHARLES FASSLER Organizer

Registered Agent

Name Role
JEFFREY A. MCKENZIE Registered Agent

Former Company Names

Name Action
3300 LOUISVILLE, LLC Old Name
3300 CORPORATION Merger

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-03-01
Annual Report 2021-03-26
Annual Report 2020-03-20
Annual Report 2019-04-10
Annual Report 2018-03-27
Principal Office Address Change 2017-07-12
Registered Agent name/address change 2017-07-12

Sources: Kentucky Secretary of State