Search icon

IP REAL PROPERTIES, LLC

Company Details

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

Registered Agent

Name Role
WILLIAM L. RITTER Registered Agent

Manager

Name Role
SHEILA A VANMETER Manager
WILLIAM L. RITTER Manager

Member

Name Role
JAMES E. SHEPHERD Member

Organizer

Name Role
ROBERT W FLETCHER Organizer
SHEILA A VANMETER Organizer

Filings

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