Name: | LAPORTE PROPERTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 26 Feb 2001 (24 years ago) |
Organization Date: | 26 Feb 2001 (24 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0511284 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 3606 HILLSBORO ROAD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM BRANHAM | Registered Agent |
Name | Role |
---|---|
WILLIAM DOUGLAS BRANHAM | Organizer |
LOUIS H. CLARK | Organizer |
STEPHEN J. MINGIS | Organizer |
Name | Role |
---|---|
STEPHEN J MINGIS | Member |
DALE C BURNS | Member |
DOUGLAS W BRANHAM | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-17 |
Reinstatement | 2022-10-24 |
Reinstatement Approval Letter Revenue | 2022-10-24 |
Annual Report Amendment | 2022-10-24 |
Reinstatement Certificate of Existence | 2022-10-24 |
Administrative Dissolution | 2022-10-04 |
Principal Office Address Change | 2022-05-23 |
Annual Report | 2021-09-07 |
Sources: Kentucky Secretary of State