Search icon

EXECUTIVE SUITES OF KENTUCKY, LLC

Company Details

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 (4 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

Registered Agent

Name Role
Linda Pollitt Registered Agent

Organizer

Name Role
DAVID D. GREGORY Organizer

Member

Name Role
Linda Pollitt Member

Assumed Names

Name Status Expiration Date
FIRST DEVELOPMENT COMPANY OF KENTUCKY, LLC Inactive 2022-10-04

Filings

Name File Date
Registered Agent name/address change 2025-02-19
Annual Report 2025-02-19
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24900
Current Approval Amount:
24900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25039.02

Sources: Kentucky Secretary of State