Search icon

RENO PROPERTIES, LLC

Company Details

Name: RENO PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2002 (23 years ago)
Organization Date: 09 Jan 2002 (23 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0528566
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7604 NEWTON CT, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN BRUCE Registered Agent

Organizer

Name Role
HARVEY BRUCE Organizer

Member

Name Role
Steven H Bruce Member

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-02-29
Annual Report 2023-03-17
Annual Report 2022-03-10
Annual Report 2021-03-10
Annual Report 2020-03-21
Annual Report 2019-04-10
Reinstatement 2018-02-12
Principal Office Address Change 2018-02-12
Registered Agent name/address change 2018-02-12

Sources: Kentucky Secretary of State