Search icon

POLO JOINT VENTURE, LLC

Company Details

Name: POLO JOINT VENTURE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 2000 (25 years ago)
Organization Date: 10 Jan 2000 (25 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0486673
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2103 WATTERSON TRAIL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
TYLER ALLEN Registered Agent

Manager

Name Role
ALLEN FAMILY PARTNERSHIP #1 Manager
MICHAEL INVESTMENTS, LLC Manager

Organizer

Name Role
DAVID B. BUECHLER Organizer

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-04-10
Annual Report 2022-06-28
Registered Agent name/address change 2021-06-30
Principal Office Address Change 2021-06-30
Annual Report 2021-06-30
Annual Report 2020-06-11
Registered Agent name/address change 2019-06-25
Principal Office Address Change 2019-06-25
Annual Report 2019-06-25

Sources: Kentucky Secretary of State