Search icon

LAGRANGE FISH HOUSE, LLC

Company Details

Name: LAGRANGE FISH HOUSE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 May 2002 (23 years ago)
Organization Date: 03 May 2002 (23 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0536203
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13000 EQUITY PLACE, SUITE 102, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
Cathy Ziegler Registered Agent

Manager

Name Role
Daniel Kessler Manager

Member

Name Role
LOUISVILLE DK REAL ESTATE, INC. Member

Organizer

Name Role
GREGORY A. COMPTON, ESQ. Organizer

Filings

Name File Date
Annual Report 2025-02-06
Registered Agent name/address change 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-04-10
Annual Report 2022-03-22
Principal Office Address Change 2022-03-22
Registered Agent name/address change 2021-08-12
Principal Office Address Change 2021-08-12
Annual Report 2021-02-22
Annual Report 2020-02-25

Sources: Kentucky Secretary of State