Search icon

S & P OF KENTUCKY, LLC

Company Details

Name: S & P OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 1999 (25 years ago)
Organization Date: 14 Dec 1999 (25 years ago)
Last Annual Report: 13 Apr 2025 (6 days ago)
Managed By: Members
Organization Number: 0484981
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 805 FLAT ROCK RD., LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
Shirley A. CLEMENTS Registered Agent

Member

Name Role
Shirley A. Clements Member

Organizer

Name Role
PAUL A. CLEMENTS Organizer

Filings

Name File Date
Annual Report 2025-04-13
Registered Agent name/address change 2024-06-07
Annual Report 2024-06-07
Annual Report 2023-05-12
Annual Report 2022-04-22
Annual Report 2021-06-30
Annual Report 2020-03-27
Annual Report 2019-06-12
Annual Report 2018-06-08
Annual Report 2017-05-17

Sources: Kentucky Secretary of State