Name: | DDZ, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 2000 (25 years ago) |
Organization Date: | 23 Feb 2000 (25 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0489875 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13000 EQUITY PLACE, SUITE 102, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREGORY A. COMPTON | Organizer |
Name | Role |
---|---|
Daniel R. Kessler | Registered Agent |
Name | Role |
---|---|
Cathy Ziegler | Member |
Dan Shehan | Member |
Name | Role |
---|---|
Daniel Kessler | Manager |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-10 |
Annual Report | 2022-03-22 |
Registered Agent name/address change | 2021-08-12 |
Principal Office Address Change | 2021-08-11 |
Annual Report | 2021-02-22 |
Principal Office Address Change | 2020-02-28 |
Annual Report | 2020-02-28 |
Sources: Kentucky Secretary of State