Search icon

2801 HURSTBOURNE PARKWAY, LLC

Company Details

Name: 2801 HURSTBOURNE PARKWAY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Feb 2002 (23 years ago)
Organization Date: 07 Feb 2002 (23 years ago)
Last Annual Report: 09 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0530647
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 225 S HURSTBOURNE PKWY, SUITE 103, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JACK L RICHARDSON IV Registered Agent

Manager

Name Role
Blacketer Company Manager

Organizer

Name Role
ASHLEY N. BLACKETER Organizer

Filings

Name File Date
Principal Office Address Change 2024-10-24
Principal Office Address Change 2024-08-13
Registered Agent name/address change 2024-08-13
Annual Report 2024-05-09
Annual Report 2023-03-16
Annual Report 2022-05-20
Annual Report 2021-06-22
Annual Report 2020-06-24
Annual Report 2019-06-20
Annual Report 2018-06-19

Sources: Kentucky Secretary of State