Search icon

FORESITE, LLC

Company Details

Name: FORESITE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 20 Jul 1999 (26 years ago)
Organization Date: 20 Jul 1999 (26 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0477046
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 6072, 1833 RIVER ROAD, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH G. GRIESBECK Registered Agent

Organizer

Name Role
RICHARD NORTON Organizer

Member

Name Role
JOSEPH G GRIESBECK Member

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
105433 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2015-10-14 2018-12-19
Document Name KYR10J871 Coverage Letter.pdf
Date 2015-10-15
Document Download

Former Company Names

Name Action
HARBORPOINT, LLC Old Name
SAND BAR LLC Old Name

Filings

Name File Date
Annual Report 2024-06-12
Registered Agent name/address change 2024-05-24
Annual Report 2023-06-30
Annual Report 2022-05-31
Annual Report 2021-06-11
Annual Report 2020-02-12
Registered Agent name/address change 2020-01-13
Annual Report 2019-04-22
Annual Report 2018-04-11
Annual Report 2017-04-24

Sources: Kentucky Secretary of State