Name: | JAYTEE-SPRINGHURST, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Feb 2010 (15 years ago) |
Organization Date: | 03 Feb 2010 (15 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0755756 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 601 W. MARKET STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JQUSJG4MRKA8 | 2024-05-31 | 601 W MARKET ST, LOUISVILLE, KY, 40202, 2745, USA | 601 W MARKET ST, LOUISVILLE, KY, 40202, 2745, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-06-13 |
Initial Registration Date | 2022-12-20 |
Entity Start Date | 2010-02-03 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531120 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | STEVE TRAGER |
Address | 601 W MARKET ST, LOUISVILLE, KY, 40202, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | STEVE TRAGER |
Address | 601 W MARKET ST, LOUISVILLE, KY, 40202, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
STEVEN E. TRAGER, LLC | Registered Agent |
Name | Role |
---|---|
MAKBE LLC | Member |
Steven E Trager | Member |
Name | Role |
---|---|
STEVEN E. TRAGER | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-06-28 |
Annual Report | 2023-05-16 |
Annual Report | 2022-05-05 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-27 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-24 |
Annual Report | 2017-05-17 |
Annual Report | 2016-03-29 |
Sources: Kentucky Secretary of State