Search icon

SHAMROCK PROPERTIES, LLC

Company Details

Name: SHAMROCK PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 Sep 2004 (21 years ago)
Organization Date: 03 Sep 2004 (21 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0591545
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 150 THIERMAN LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM G. DUNCAN, III Registered Agent

Manager

Name Role
Francis Joseph Murphy Manager
Meghan Eileen Kelly, Co-trustee Manager
Michael H. Crumley, Jr. Co-trustee. Manager

Organizer

Name Role
FRANCIS J MURPHY IV Organizer

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-05-17
Principal Office Address Change 2022-05-18
Annual Report 2022-05-18
Annual Report Amendment 2021-06-07
Annual Report 2021-04-30
Annual Report 2020-06-08
Annual Report 2019-05-29
Annual Report 2018-06-06
Annual Report 2017-05-11

Sources: Kentucky Secretary of State