Name: | PECHE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 2004 (20 years ago) |
Organization Date: | 05 Nov 2004 (20 years ago) |
Last Annual Report: | 04 Apr 2025 (12 days ago) |
Managed By: | Members |
Organization Number: | 0598561 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 4201 SPRINGHURST BOULEVARD, SUITE 201, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
c/o Glenn Kleier Kleier Joint Revocable Trust | Member |
Prakash Patel | Member |
Rudra Patel | Member |
Vaishali Patel | Member |
Myung Sun Hwang | Member |
L. Shapin | Member |
Gary O'Bryan | Member |
Paul Williams | Member |
c/o Gary Kleier Chad One LLC | Member |
c/o Marilyn Kleier Chad Three LLC | Member |
Name | Role |
---|---|
DAVID BARKER | Registered Agent |
Name | Role |
---|---|
STEVEN R. BERG | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-04-04 |
Annual Report | 2024-03-26 |
Annual Report | 2023-04-25 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-19 |
Annual Report | 2020-06-29 |
Annual Report | 2019-05-22 |
Annual Report | 2018-04-23 |
Annual Report | 2017-06-01 |
Annual Report | 2016-06-28 |
Sources: Kentucky Secretary of State