Name: | Andrew Elliot Group LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 May 2010 (15 years ago) |
Organization Date: | 26 May 2010 (15 years ago) |
Last Annual Report: | 29 Jan 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0763898 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 1215 HERR LANE, SUITE 210, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1505808 | 4165 WESTPORT RD., LOUISVILLE, KY, 40207 | 4165 WESTPORT RD., LOUISVILLE, KY, 40207 | 502-648-2875 | |||||||||||||||||||||||||||||||||
|
Form type | D |
File number | 021-459193 |
Filing date | 2022-09-19 |
File | View File |
Filings since 2022-07-20
Form type | D |
File number | 021-453006 |
Filing date | 2022-07-20 |
File | View File |
Filings since 2021-09-07
Form type | D |
File number | 021-412482 |
Filing date | 2021-09-07 |
File | View File |
Filings since 2010-11-16
Form type | D |
File number | 021-150582 |
Filing date | 2010-11-16 |
File | View File |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
984500980GC11EDEBF35 | 0763898 | US-KY | GENERAL | ACTIVE | 2010-05-26 | |||||||||||||||||||
|
Legal | 4165 WESTPORT ROAD, LOUISVILLE, US-KY, US, 40207 |
Headquarters | 4165 WESTPORT ROAD, LOUISVILLE, US-KY, US, 40207 |
Registration details
Registration Date | 2021-03-02 |
Last Update | 2024-02-05 |
Status | ISSUED |
Next Renewal | 2025-03-01 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0763898 |
Name | Role |
---|---|
Gerald J Plappert | Manager |
Michael T Fallot | Manager |
Name | Role |
---|---|
FBT LLC | Organizer |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-29 |
Principal Office Address Change | 2025-01-29 |
Annual Report | 2024-03-28 |
Annual Report | 2023-03-06 |
Annual Report | 2022-03-25 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-01 |
Principal Office Address Change | 2020-03-24 |
Annual Report | 2019-04-23 |
Annual Report | 2018-05-04 |
Sources: Kentucky Secretary of State