Name: | PENTAGON GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1999 (26 years ago) |
Organization Date: | 23 Feb 1999 (26 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0469876 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1601 ALLIANT AVE., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM A. KANTLEHNER, III | Registered Agent |
Name | Role |
---|---|
THOMAS J MITCHELL | Member |
WILLIAM A KANTLENNER, III | Member |
MUCCI, LLC | Member |
Name | Role |
---|---|
STEVEN M. GARRETT | Organizer |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-13 |
Annual Report | 2025-02-13 |
Annual Report | 2024-02-13 |
Annual Report | 2023-01-17 |
Annual Report | 2022-08-10 |
Registered Agent name/address change | 2022-01-17 |
Annual Report | 2021-01-26 |
Annual Report | 2020-01-16 |
Registered Agent name/address change | 2019-02-18 |
Annual Report | 2019-02-18 |
Sources: Kentucky Secretary of State