Search icon

GABA, LLC

Headquarter

Company Details

Name: GABA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 2001 (24 years ago)
Organization Date: 09 May 2001 (24 years ago)
Last Annual Report: 17 May 2024 (9 months ago)
Managed By: Members
Organization Number: 0515554
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4402 CREEKCROSSING DR., LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of GABA, LLC, FLORIDA M23000004483 FLORIDA

Registered Agent

Name Role
TIMOTHY GORNET Registered Agent

Member

Name Role
Timothy James Gornet Member

Organizer

Name Role
TIMOTHY J. GORNET Organizer

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-05-01
Principal Office Address Change 2022-03-21
Annual Report 2022-03-21
Registered Agent name/address change 2022-01-05
Registered Agent name/address change 2021-06-03
Principal Office Address Change 2021-06-03
Annual Report Amendment 2021-06-03
Annual Report 2021-02-09
Annual Report 2020-03-19

Sources: Kentucky Secretary of State