Search icon

THE VININGS OF HURSTBOURNE LLC I

Company Details

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

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

Business Information

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

Organizer

Name Role
SCOTT W. DOLSON Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Manager

Name Role
Kevin D Cogan Manager

Filings

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