Search icon

JP REAL ESTATE, LLC

Company Details

Name: JP REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 29 Nov 2005 (19 years ago)
Organization Date: 29 Nov 2005 (19 years ago)
Last Annual Report: 27 Feb 2025 (15 days ago)
Managed By: Members
Organization Number: 0626538
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10350 ORMSBY PARK PLACE, SUITE 202, LOUIVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
JAMES A PATTERSON Member

Organizer

Name Role
JOHN S. DOWDS Organizer

Registered Agent

Name Role
PATTCO, LLC Registered Agent

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-04-23
Annual Report 2023-02-16
Annual Report 2022-02-07
Annual Report 2021-02-10
Annual Report 2020-02-27
Principal Office Address Change 2019-03-11
Annual Report 2019-03-11
Registered Agent name/address change 2019-03-11
Annual Report 2018-04-18

Sources: Kentucky Secretary of State