Name: | PARAGON CENTRE HOLDINGS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 2003 (21 years ago) |
Organization Date: | 18 Dec 2003 (21 years ago) |
Last Annual Report: | 08 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0574541 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4910 BROWNSBORO RD, STE 100, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1288005 | No data | 8401 SHELBYVILLE ROAD, SUITE 100, LOUISVILLE, KY, 40222 | 5024296700 | |||||||||
|
Form type | REGDEX |
File number | 021-64776 |
Filing date | 2004-04-16 |
File | View File |
Name | Role |
---|---|
DAVID W. NICKLIES | Registered Agent |
Name | Role |
---|---|
NICKLIES HOLDINGS LLLP | Member |
Name | Role |
---|---|
DAVID W. NICKLIES | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-04-08 |
Annual Report | 2023-05-24 |
Annual Report | 2022-05-13 |
Annual Report | 2021-05-25 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-19 |
Annual Report | 2017-05-18 |
Annual Report | 2016-04-20 |
Annual Report | 2015-06-10 |
Sources: Kentucky Secretary of State