Name: | Macy Properties, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 May 2010 (15 years ago) |
Organization Date: | 06 May 2010 (15 years ago) |
Last Annual Report: | 26 Feb 2025 (16 days ago) |
Managed By: | Managers |
Organization Number: | 0762558 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 312 SOUTH BAYLY AVE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSHUA ALLEN | Registered Agent |
Name | Role |
---|---|
JOSHUA DAVID ALLEN | Manager |
Name | Role |
---|---|
Joshua Allen | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Annual Report | 2024-04-03 |
Annual Report | 2024-04-03 |
Annual Report | 2023-04-05 |
Annual Report | 2022-03-06 |
Registered Agent name/address change | 2022-03-06 |
Annual Report | 2021-02-10 |
Principal Office Address Change | 2021-02-10 |
Annual Report | 2020-02-19 |
Annual Report | 2019-04-28 |
Sources: Kentucky Secretary of State