Name: | THE VININGS OF HURSTBOURNE LLC I |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 13 Apr 2007 (18 years ago) |
Organization Date: | 13 Apr 2007 (18 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0662172 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2650 TECHNOLOGY DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LLB2ZSKJPHC9 | 2023-11-15 | 1706 BARDSTOWN RD, LOUISVILLE, KY, 40205, 1212, USA | 2650 TECHNOLOGY DRIVE, LOUISVILLE, KY, 40299, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-11-17 |
Initial Registration Date | 2010-06-18 |
Entity Start Date | 2007-11-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531312 |
Product and Service Codes | X1JZ |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SALLY JUDAH |
Role | COO |
Address | 2650 TECHNOLOGY DRIVE, LOUISVILLE, KY, 40299, 6424, USA |
Title | ALTERNATE POC |
Name | ERICA HODGE |
Address | 9505 WILLIAMSBURG PLAZA, SUITE 200, LOUISVILLE, KY, 40222, 5089, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SALLY JUDAH |
Role | COO |
Address | 2650 TECHNOLOGY DRIVE, LOUISVILLE, KY, 40299, 5089, USA |
Title | ALTERNATE POC |
Name | ERICA HODGE |
Address | 9505 WILLIAMSBURG PLAZA, SUITE 200, LOUISVILLE, KY, 40222, 5089, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
SCOTT W. DOLSON | Organizer |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | Role |
---|---|
Kevin D Cogan | Manager |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-16 |
Annual Report | 2022-04-16 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-27 |
Principal Office Address Change | 2019-06-28 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report Amendment | 2017-06-30 |
Annual Report | 2017-06-27 |
Sources: Kentucky Secretary of State