Search icon

DLP Management Services, LLC

Company Details

Name: DLP Management Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2009 (16 years ago)
Organization Date: 25 Jun 2009 (16 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0732714
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11301 DECIMAL DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANET H. COWAN Registered Agent

Organizer

Name Role
Thomas W. Ice Organizer

Member

Name Role
David L. Peterson Member

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-20
Annual Report Amendment 2022-06-30
Registered Agent name/address change 2022-06-29
Principal Office Address Change 2022-06-29
Annual Report 2022-06-29
Annual Report 2021-04-13
Registered Agent name/address change 2020-02-13
Principal Office Address Change 2020-02-13
Annual Report 2020-02-13

Sources: Kentucky Secretary of State