Search icon

LOUISVILLE ROAD VENTURES, LLC

Company Details

Name: LOUISVILLE ROAD VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2003 (22 years ago)
Organization Date: 02 Sep 2003 (22 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Members
Organization Number: 0567274
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1131 Fairview Ave., Ste. 201, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY

Member

Name Role
Joseph Allen Member
Chris Blevins Member

Registered Agent

Name Role
DARELL R. PIERCE Registered Agent

Organizer

Name Role
JOSEPH ALLEN Organizer
CHRIS BLEVINS Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-07-19
Principal Office Address Change 2023-07-19
Annual Report 2022-05-17
Annual Report 2021-03-29
Annual Report 2020-03-24
Annual Report 2019-02-19
Annual Report 2018-06-20
Annual Report 2017-06-30
Annual Report 2016-07-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-26 2025 Education and Labor Cabinet Department of Workers' Claims Rentals Rental-Non-St Own Bld&Lnd-1099 15315.86
Executive 2024-07-09 2025 Education and Labor Cabinet Department of Workers' Claims Rentals Rental-Non-St Own Bld&Lnd-1099 15315.86
Executive 2023-09-26 2024 Education and Labor Cabinet Department of Workers' Claims Rentals Rental-Non-St Own Bld&Lnd-1099 15315.86

Sources: Kentucky Secretary of State