Name: | IP REAL PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 14 Feb 2005 (20 years ago) |
Organization Date: | 14 Feb 2005 (20 years ago) |
Last Annual Report: | 28 Jan 2025 (3 months ago) |
Managed By: | Managers |
Organization Number: | 0605990 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 9720 BUNSEN PARKWAY, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM L. RITTER | Registered Agent |
Name | Role |
---|---|
SHEILA A VANMETER | Manager |
WILLIAM L. RITTER | Manager |
Name | Role |
---|---|
JAMES E. SHEPHERD | Member |
Name | Role |
---|---|
ROBERT W FLETCHER | Organizer |
SHEILA A VANMETER | Organizer |
Name | File Date |
---|---|
Annual Report Amendment | 2025-01-28 |
Annual Report | 2025-01-13 |
Annual Report Amendment | 2024-12-31 |
Annual Report | 2024-02-03 |
Registered Agent name/address change | 2023-03-21 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-15 |
Sources: Kentucky Secretary of State