Search icon

IAGA LLC

Company Details

Name: IAGA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 21 Nov 2005 (19 years ago)
Organization Date: 21 Nov 2005 (19 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0626027
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 11104 LANSFORD DRIVE, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY

Member

Name Role
JOSEPH MATTINGLY Member

Organizer

Name Role
SHANE RAMSEY Organizer

Registered Agent

Name Role
Joseph Mattingly LLC Registered Agent

Assumed Names

Name Status Expiration Date
CREEKSIDE SERVICES Active 2029-05-15

Filings

Name File Date
Annual Report 2025-02-18
Assumed Name renewal 2024-05-15
Annual Report 2024-03-09
Annual Report 2023-03-27
Annual Report 2022-04-05
Annual Report 2021-04-14
Annual Report 2020-03-29
Certificate of Assumed Name 2019-05-21
Principal Office Address Change 2019-04-05
Annual Report 2019-04-05

Sources: Kentucky Secretary of State