Search icon

LEECO ENTERPRISES, LLC

Company Details

Name: LEECO ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 2005 (19 years ago)
Organization Date: 29 Dec 2005 (19 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0628717
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 8501 Old Heady Rd, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
ROBERT E. LEE Manager

Organizer

Name Role
MATTHEW LEE Organizer

Registered Agent

Name Role
ROBERT E. LEE Registered Agent

Filings

Name File Date
Annual Report 2025-02-27
Registered Agent name/address change 2024-03-08
Principal Office Address Change 2024-03-08
Annual Report 2024-03-08
Annual Report 2023-05-01
Principal Office Address Change 2022-03-30
Annual Report 2022-03-30
Registered Agent name/address change 2022-03-30
Annual Report 2021-04-15
Annual Report 2020-02-24

Sources: Kentucky Secretary of State