Name: | STARMONT VENTURES, LLC |
Jurisdiction: | Kentucky |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 11 Sep 2002 (22 years ago) |
Organization Date: | 11 Sep 2002 (22 years ago) |
Last Annual Report: | 15 Aug 2024 (6 months ago) |
Managed By: | Managers |
Organization Number: | 0544296 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 2117 Starmont Road, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OUTDOOR LIGHTING PERSPECTIVES OF K RETIREMENT TRUST | 2012 | 010745674 | 2013-07-25 | STARMONT VENTURES | 6 | |||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-07-25 |
Name of individual signing | BROOK TAFEL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-07-25 |
Name of individual signing | BROOK TAFEL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
B. TAFEL | Organizer |
Name | Role |
---|---|
Charles Brucker Tafel | Manager |
Name | Role |
---|---|
BROOK TAFEL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
OUTDOOR LIGHTING PERSPECTIVES OF LOUISVILLE | Inactive | 2025-04-28 |
OUTDOOR LIGHTING OF LOUISVILLE | Inactive | 2007-12-04 |
OLP-LOUISIVILLE | Inactive | 2007-12-04 |
Name | File Date |
---|---|
Annual Report | 2024-08-15 |
Registered Agent name/address change | 2024-08-15 |
Principal Office Address Change | 2024-08-15 |
Certificate of Withdrawal of Assumed Name | 2023-08-14 |
Annual Report | 2023-03-16 |
Annual Report | 2022-05-19 |
Annual Report | 2021-02-10 |
Certificate of Assumed Name | 2020-04-28 |
Annual Report Amendment | 2020-04-23 |
Annual Report | 2020-02-26 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State