Search icon

COMMERCE OFFICE CENTER, LLC

Company Details

Name: COMMERCE OFFICE CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 02 May 2003 (22 years ago)
Organization Date: 02 May 2003 (22 years ago)
Last Annual Report: 14 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0559388
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11601 MAIN STREET, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Manager

Name Role
Harold Heiner Manager

Organizer

Name Role
STANLEY R. FRANCZEK Organizer

Registered Agent

Name Role
CAPSTONE REALTY, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-03-23
Registered Agent name/address change 2023-03-23
Annual Report 2022-03-11
Principal Office Address Change 2021-08-11
Annual Report 2021-03-24
Annual Report 2020-03-23
Annual Report 2019-04-26
Annual Report 2018-06-01
Principal Office Address Change 2017-05-17

Sources: Kentucky Secretary of State