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 |
Name | Role |
---|---|
JAMES T. HAFENDORFER | Registered Agent |
Name | Role |
---|---|
James T Hafendorfer | Member |
Name | Role |
---|---|
JAMES T. HAFENDORFER | Organizer |
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 | |||||||||
|
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