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 (24 years ago)
Organization Date: 17 Nov 2000 (24 years ago)
Last Annual Report: 29 Feb 2024 (a year 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

Links between entities

Type Company Name Company Number State
Headquarter of TAG PROPERTIES LLC, FLORIDA M13000004691 FLORIDA

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

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-05-01
Principal Office Address Change 2023-05-01
Annual Report 2022-05-17
Annual Report 2021-05-23
Annual Report 2020-02-12
Annual Report 2019-05-13
Annual Report 2018-04-20
Annual Report 2017-05-05
Annual Report 2016-03-17

Sources: Kentucky Secretary of State