Search icon

APEL PROPERTIES, LLC

Company Details

Name: APEL PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2004 (21 years ago)
Organization Date: 07 Jul 2004 (21 years ago)
Last Annual Report: 22 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0589945
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: WETTERER & COMPANY, 9700 ORMSBY STATION ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
E. Daniel Clift LLC Registered Agent

Manager

Name Role
Susan C LaCroix Manager

Organizer

Name Role
SUSAN C. LACROIX Organizer

Filings

Name File Date
Annual Report 2025-03-22
Annual Report 2024-06-18
Annual Report 2023-05-04
Principal Office Address Change 2022-06-29
Annual Report 2022-06-29
Registered Agent name/address change 2022-06-29
Annual Report 2021-06-01
Annual Report 2020-06-12
Annual Report 2019-04-04
Principal Office Address Change 2019-04-04

Sources: Kentucky Secretary of State