Search icon

JEREMIAH'S PROMISE, LLC

Company Details

Name: JEREMIAH'S PROMISE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2005 (20 years ago)
Organization Date: 08 Apr 2005 (20 years ago)
Last Annual Report: 25 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0610572
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3411 STONY SPRING CIRCLE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Member

Name Role
JILL Hayes Member

Registered Agent

Name Role
JILL HAYES Registered Agent

Organizer

Name Role
JILL BASSETT Organizer

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-29
Annual Report 2023-05-20
Annual Report 2022-05-25
Annual Report 2021-05-28
Annual Report 2020-06-16
Annual Report 2019-06-20
Annual Report 2018-06-20
Annual Report 2017-05-31
Annual Report 2016-05-19

Sources: Kentucky Secretary of State