Search icon

ELM STREET TOWN CENTER, LLC

Company Details

Name: ELM STREET TOWN CENTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2008 (17 years ago)
Organization Date: 10 Jun 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0707078
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2000 FAIRWAY VISTA DRIVE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHERYL A RUMPKE Registered Agent

Member

Name Role
Cheryl Ann Rumpke Member

Organizer

Name Role
JOSEPH A. SCHREIBER Organizer

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-15
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-23
Principal Office Address Change 2018-04-19
Registered Agent name/address change 2018-04-19

Sources: Kentucky Secretary of State