Name: | EXECUTIVE SUITES OF KENTUCKY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 17 Sep 1999 (26 years ago) |
Organization Date: | 17 Sep 1999 (26 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0480443 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 12700 TOWNEPARK WAY, THE DANVILLE BUILDING, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Linda Pollitt | Registered Agent |
Name | Role |
---|---|
DAVID D. GREGORY | Organizer |
Name | Role |
---|---|
Linda Pollitt | Member |
Name | Status | Expiration Date |
---|---|---|
FIRST DEVELOPMENT COMPANY OF KENTUCKY, LLC | Inactive | 2022-10-04 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2025-02-19 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-23 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-13 |
Certificate of Assumed Name | 2017-10-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3039087302 | 2020-04-29 | 0457 | PPP | 12700 TOWNEPARK WAY, LOUISVILLE, KY, 40243-2381 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State