Search icon

OAKLAND 2600/2700, LLC

Company Details

Name: OAKLAND 2600/2700, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2006 (19 years ago)
Organization Date: 11 Oct 2006 (19 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0648824
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 297 N HUBBARDS LANE, SUITE 103, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Organizer

Name Role
VICTOR L. BALTZELL JR Organizer

Registered Agent

Name Role
GERALD J BOLAND Registered Agent

Manager

Name Role
GERALD BOLAND Manager
JAMES BOLAND Manager
FAIRLEIGH LUSSKY Manager

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-04-16
Annual Report 2022-04-15
Annual Report 2021-06-09
Annual Report 2020-05-29
Annual Report 2019-04-24
Annual Report 2018-05-01
Registered Agent name/address change 2017-06-21
Principal Office Address Change 2017-06-21
Annual Report 2017-06-21

Sources: Kentucky Secretary of State