Search icon

Common Grounds, LLC

Company Details

Name: Common Grounds, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2009 (16 years ago)
Organization Date: 24 Feb 2009 (16 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0724091
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4004 CALGARY WAY, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
James Anthony Williamson Member

Organizer

Name Role
George Hunt Rounsavall Organizer

Registered Agent

Name Role
JAMES ANTHONY WILLIAMSON Registered Agent

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-04-13
Annual Report 2022-06-12
Annual Report 2021-06-06
Annual Report 2020-06-29
Annual Report 2019-06-27
Annual Report 2018-04-15
Registered Agent name/address change 2017-05-22
Annual Report 2017-05-22
Principal Office Address Change 2016-06-27

Sources: Kentucky Secretary of State