Name: | PRESTON LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 May 2010 (15 years ago) |
Organization Date: | 11 May 2010 (15 years ago) |
Last Annual Report: | 03 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0762768 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1207 BALMORAL DRIVE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DENNIS LYNDELL PICKETT TRUST | Member |
Name | Role |
---|---|
James B Martin Jr | Organizer |
Name | Role |
---|---|
DENNIS LYNDELL PICKETT | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
472 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2018-08-17 | 2018-08-17 | |
472 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2013-07-08 | 2013-07-08 | |
Name | Action |
---|---|
PRESTON HOLDING LLC | Merger |
Preston, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report | 2023-05-26 |
Annual Report | 2022-04-10 |
Annual Report | 2021-04-06 |
Annual Report | 2020-06-30 |
Annual Report | 2019-05-16 |
Registered Agent name/address change | 2019-04-08 |
Principal Office Address Change | 2019-01-08 |
Agent Resignation | 2018-10-10 |
Agent Resignation | 2018-10-10 |
Sources: Kentucky Secretary of State