Search icon

P. E. PROPERTIES, LLC

Company Details

Name: P. E. PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Dec 1999 (25 years ago)
Organization Date: 01 Jan 2000 (25 years ago)
Last Annual Report: 09 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0485876
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 215 BUCKLAND TRACE LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
BOBBY L RAY Registered Agent

Member

Name Role
Bobby L. Ray Member

Organizer

Name Role
PATRICIA E. RAY Organizer

Filings

Name File Date
Registered Agent name/address change 2024-12-10
Principal Office Address Change 2024-12-03
Annual Report 2024-03-09
Annual Report 2023-05-02
Annual Report 2022-03-28
Annual Report 2021-04-13
Annual Report 2020-03-17
Annual Report 2019-04-19
Annual Report 2018-04-30
Annual Report 2017-05-12

Sources: Kentucky Secretary of State