Search icon

PAPA SIERRA LLC

Company Details

Name: PAPA SIERRA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2003 (22 years ago)
Organization Date: 29 Aug 2003 (22 years ago)
Last Annual Report: 27 Jan 2025 (a month ago)
Managed By: Members
Organization Number: 0567198
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 6142 Midway Road, Metropolis, IL 62960
Place of Formation: KENTUCKY

Registered Agent

Name Role
Cyrus Allen Eckenberg Registered Agent

Member

Name Role
Bruce A. Eckenberg, as Trustee of the Revocable Trust of Bruce A. Eckenberg dated July 21, 2022 Member
Edith G. Eckenberg, as Trustee of the Revocable Trust of Edith G. Eckenberg dated July 21, 2022 Member

Organizer

Name Role
JAMES M. WALTERS, JR. Organizer
BRUCE ECKENBERG Organizer

Filings

Name File Date
Annual Report 2025-01-27
Principal Office Address Change 2025-01-27
Registered Agent name/address change 2025-01-27
Annual Report 2024-03-05
Annual Report 2023-03-28
Annual Report 2022-03-30
Annual Report 2021-04-07
Registered Agent name/address change 2021-04-07
Annual Report 2020-03-05
Annual Report 2019-06-03

Sources: Kentucky Secretary of State