Search icon

SEA OATS BAY, LLC

Company Details

Name: SEA OATS BAY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 2007 (18 years ago)
Organization Date: 25 Jul 2007 (18 years ago)
Last Annual Report: 24 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 0669580
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 315 CHELSEA GREEN CT., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Manager

Name Role
Jean L Treitz Manager
John G Treitz, Jr. Manager

Organizer

Name Role
LYNN H WANGERIN Organizer

Registered Agent

Name Role
JEAN L. TREITZ Registered Agent

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-07-21
Annual Report 2020-03-03
Registered Agent name/address change 2019-04-11
Principal Office Address Change 2019-04-11
Annual Report 2019-04-11
Annual Report 2018-05-09
Registered Agent name/address change 2017-11-13

Sources: Kentucky Secretary of State