Name: | BOUCHILLON HOLDING COMPANY LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Nov 2005 (19 years ago) |
Organization Date: | 04 Nov 2005 (19 years ago) |
Last Annual Report: | 17 May 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0625032 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2307 WATTERSON TRAIL, SUITE 100, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN BOUCHILLON | Registered Agent |
Name | Role |
---|---|
John Shannon Bouchillon | Manager |
Name | Role |
---|---|
JOHN S. BOUCHILLON | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-05-03 |
Registered Agent name/address change | 2023-05-03 |
Principal Office Address Change | 2023-05-03 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-25 |
Registered Agent name/address change | 2019-06-18 |
Principal Office Address Change | 2019-06-18 |
Annual Report | 2019-06-18 |
Sources: Kentucky Secretary of State