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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
PAUL A. LICHTEFELD | Registered Agent |
Name | Role |
---|---|
Paul A. Lichtefeld | Manager |
Name | Role |
---|---|
LICHTEFELD DEVELOPMENT TRUST | Member |
Name | Role |
---|---|
WILLIAM J. COOPER, JR. | Organizer |
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