Search icon

TAG PROPERTIES LLC

Headquarter

Company Details

Name: TAG PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Nov 2000 (25 years ago)
Organization Date: 17 Nov 2000 (25 years ago)
Last Annual Report: 12 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0505517
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1405 Rutland Club Court, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Manager

Name Role
Kenneth L Huber Manager
James L Gish Manager
Robert A Iezzi Manager

Organizer

Name Role
LEWIS D. KUHL Organizer

Links between entities

Type:
Headquarter of
Company Number:
M13000004691
State:
FLORIDA

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-02-29
Principal Office Address Change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-05-17

Sources: Kentucky Secretary of State