Search icon

PENTAGON GROUP, LLC

Company Details

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

Registered Agent

Name Role
WILLIAM A. KANTLEHNER, III Registered Agent

Member

Name Role
THOMAS J MITCHELL Member
WILLIAM A KANTLENNER, III Member
MUCCI, LLC Member

Organizer

Name Role
STEVEN M. GARRETT Organizer

Filings

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