Name: | PREMPACK PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 2005 (19 years ago) |
Organization Date: | 29 Nov 2005 (19 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Managers |
Organization Number: | 0626485 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3900 PRODUCE LANE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493008AQL2OMRZCHL67 | 0626485 | US-KY | GENERAL | ACTIVE | 2005-11-29 | |||||||||||||||||||
|
Legal | C/O JOHN GAYNOR, 3900 PRODUCE LANE, LOUISVILLE, US-KY, US, 40218 |
Headquarters | 3900 Produce Road, Louisville, US-KY, US, 40218 |
Registration details
Registration Date | 2014-01-31 |
Last Update | 2024-05-07 |
Status | ISSUED |
Next Renewal | 2025-05-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0626485 |
Name | Role |
---|---|
JOHN GAYNOR JR. | Manager |
Andy Hennessey | Manager |
Name | Role |
---|---|
JOHN GAYNOR | Registered Agent |
Name | Role |
---|---|
JOHN GAYNOR | Organizer |
BEN BLINCOE | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-22 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-25 |
Annual Report | 2016-03-22 |
Sources: Kentucky Secretary of State