Name: | PARTHENON LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1998 (26 years ago) |
Organization Date: | 29 Dec 1998 (26 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0466880 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 435 N. Whittington Parkway, Suite 180, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TODD P. LOWE | Registered Agent |
Name | Role |
---|---|
J MCFERRAN BARR, II | Member |
THOMAS A COREA | Member |
TONY H COFFEY | Member |
TODD P LOWE | Member |
Name | Role |
---|---|
STEVEN A. GOODMAN | Organizer |
Name | Action |
---|---|
PARTHENON CAPITAL MANAGEMENT, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2025-02-05 |
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2024-02-28 |
Principal Office Address Change | 2023-03-15 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2022-06-28 |
Annual Report | 2021-02-09 |
Sources: Kentucky Secretary of State