Search icon

PRINCIPAL PROPERTIES, LLC

Company Details

Name: PRINCIPAL PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Aug 2006 (19 years ago)
Organization Date: 21 Aug 2006 (19 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Managed By: Managers
Organization Number: 0645317
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 4715 GREENWOOD ROAD LOUISVILLE, KY 40258
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANDREW THOMAS Registered Agent

Manager

Name Role
Andrew Paul Thomas Manager

Organizer

Name Role
JOSEPH AARON THOMAS Organizer
ANDREW PAUL THOMAS Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Registered Agent name/address change 2023-06-30
Principal Office Address Change 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-30
Annual Report 2018-06-30
Annual Report 2017-06-29

Sources: Kentucky Secretary of State