Name: | GAULT DEVELOPMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1999 (25 years ago) |
Organization Date: | 08 Dec 1999 (25 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0484591 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 4011 GARDINER POINT DRIVE, SUITE 200, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Charles P Marsh | Vice President |
Name | Role |
---|---|
Stanley C Gault | Secretary |
Name | Role |
---|---|
Stephen C Gault | President |
Name | Role |
---|---|
STANLEY S. GAULT | Director |
STEPHEN C. GAULT | Director |
Name | Role |
---|---|
MARK B. DAVIS | Incorporator |
Name | Role |
---|---|
S&H LOUISVILLE, LLC | Registered Agent |
Name | Action |
---|---|
GAULT DEVELOPMENT, INC. | Merger |
GD, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-06-06 |
Annual Report | 2022-04-28 |
Annual Report | 2021-05-13 |
Annual Report | 2020-06-05 |
Annual Report | 2019-05-01 |
Annual Report | 2018-05-04 |
Annual Report | 2017-06-07 |
Annual Report | 2016-05-27 |
Annual Report | 2015-04-28 |
Sources: Kentucky Secretary of State