Search icon

SERVICE MANAGEMENT OF KENTUCKY, LLC

Company Details

Name: SERVICE MANAGEMENT OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1998 (26 years ago)
Organization Date: 22 Dec 1998 (26 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0466570
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: % SUN RESIDENTIAL, 2514 FRANKFORT AVENUE, #2, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Manager

Name Role
JOHN D PETERSON, JR. Manager

Organizer

Name Role
THOMAS E. RUTLEDGE Organizer

Registered Agent

Name Role
JOHN PETERSON Registered Agent

Former Company Names

Name Action
SERVICE MANAGEMENT OF KENTUCKY - II, LLC Old Name
SERVICE MANAGEMENT OF KENTUCKY, INC. Merger
SERVICE MANAGEMENT, INC. Old Name

Assumed Names

Name Status Expiration Date
OLDHAM SQUARE APARTMENTS Inactive 2023-03-16
IROQUOIS GREEN APARTMENTS Inactive 2023-03-16

Filings

Name File Date
Principal Office Address Change 2025-02-20
Annual Report 2025-02-20
Registered Agent name/address change 2024-07-19
Annual Report 2024-03-06
Annual Report 2023-03-30
Certificate of Assumed Name 2023-03-30
Certificate of Assumed Name 2023-03-30
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-19

Sources: Kentucky Secretary of State