Search icon

PRESTON LLC

Company Details

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

Member

Name Role
DENNIS LYNDELL PICKETT TRUST Member

Organizer

Name Role
James B Martin Jr Organizer

Registered Agent

Name Role
DENNIS LYNDELL PICKETT Registered Agent

Permits

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
Document Name Final Fact Sheet KY0101885.pdf
Date 2018-08-18
Document Download
Document Name S Final Permit KY0101885.pdf
Date 2018-08-18
Document Download
Document Name S KY0101885 Final Issue Letter.pdf
Date 2018-08-18
Document Download
472 Wastewater KPDES Sanitary-Renewal Approval Issued 2013-07-08 2013-07-08
Document Name Final Fact Sheet KY0101885.pdf
Date 2013-07-10
Document Download
Document Name S Final Permit KY0101885.pdf
Date 2013-07-10
Document Download
Document Name S KY0101885 Final Issue Letter.pdf
Date 2013-07-10
Document Download

Former Company Names

Name Action
PRESTON HOLDING LLC Merger
Preston, LLC Old Name

Filings

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