Search icon

JTH PROPERTIES, LLC

Company Details

Name: JTH PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2000 (25 years ago)
Organization Date: 29 Aug 2000 (25 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0500233
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 550 O'BYRNE AVE., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES T. HAFENDORFER Registered Agent

Member

Name Role
James T Hafendorfer Member

Organizer

Name Role
JAMES T. HAFENDORFER Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
99386 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-11-19 2016-11-19
Document Name KYR10L042 Coverage Letter.pdf
Date 2016-11-21
Document Download

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-05
Annual Report 2022-06-15
Annual Report 2021-06-01
Annual Report 2020-06-01
Annual Report 2019-06-07
Annual Report 2018-06-04
Annual Report 2017-06-08
Annual Report 2016-06-13
Annual Report 2015-06-09

Sources: Kentucky Secretary of State