Search icon

9816 BLUEGRASS PARKWAY, LLC

Company Details

Name: 9816 BLUEGRASS PARKWAY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2001 (24 years ago)
Organization Date: 22 Jan 2001 (24 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0509175
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 908 S. EIGHTH ST SUITE 102, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KWBKTQVLND86 2024-10-08 908 S 8TH ST, STE 102, LOUISVILLE, KY, 40203, 3356, USA 908 S. 8TH ST. SUITE 102, LOUISVILLE, KY, 40203, 3356, USA

Business Information

Doing Business As 9816 BLUEGRASS PARKWAY LLC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-10-10
Initial Registration Date 2018-05-29
Entity Start Date 2001-01-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VICKIE L BICKETT
Address 908 S. 8TH ST. SUITE 102, LOUISVILLE, KY, 40203, USA
Government Business
Title PRIMARY POC
Name PAUL A LICHTEFELD
Address 908 W. 8TH ST. SUITE 102, LOUISVILLE, KY, 40203, USA
Past Performance Information not Available

Registered Agent

Name Role
PAUL A. LICHTEFELD Registered Agent

Manager

Name Role
Paul A. Lichtefeld Manager

Member

Name Role
LICHTEFELD DEVELOPMENT TRUST Member

Organizer

Name Role
WILLIAM J. COOPER, JR. Organizer

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-24
Annual Report 2022-04-14
Annual Report 2021-05-20
Annual Report 2020-03-17
Annual Report 2019-06-05
Annual Report 2018-06-06
Annual Report 2017-05-23
Annual Report 2016-04-19
Annual Report 2015-05-12

Sources: Kentucky Secretary of State