Name: | KING CHAMBERLAIN LANE, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 1998 (26 years ago) |
Organization Date: | 23 Dec 1998 (26 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0466649 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 525 N Hubbards Ln, Louisville, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Patrick M King | Member |
Name | Role |
---|---|
PATRICK M. KING | Organizer |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Action |
---|---|
KING CHAMBERLAIN LANE II LLC | Old Name |
KING CHAMBERLAIN LANE, L.L.C. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-01-02 |
Registered Agent name/address change | 2024-01-02 |
Principal Office Address Change | 2024-01-02 |
Registered Agent name/address change | 2024-01-02 |
Annual Report Amendment | 2024-01-02 |
Annual Report | 2023-04-07 |
Annual Report | 2023-04-07 |
Annual Report | 2022-05-11 |
Annual Report | 2021-06-07 |
Sources: Kentucky Secretary of State