Search icon

HOLY MOSES LLC

Company Details

Name: HOLY MOSES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 2009 (16 years ago)
Organization Date: 22 Apr 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0728371
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40242
City: Louisville, Briarwood, Langdon Place, Lyndon, Meadow...
Primary County: Jefferson County
Principal Office: 7614 OLD SALEM ROAD, LOUISVILLE, KY 40242
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES J BORNSTEIN Registered Agent

Manager

Name Role
James J Bornstein Manager
Uri Glattstein Manager

Organizer

Name Role
JAMES J. BORNSTEIN Organizer

Filings

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

Sources: Kentucky Secretary of State