Search icon

Andrew Elliot Group LLC

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1505808 4165 WESTPORT RD., LOUISVILLE, KY, 40207 4165 WESTPORT RD., LOUISVILLE, KY, 40207 502-648-2875

Filings since 2022-09-19

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500980GC11EDEBF35 0763898 US-KY GENERAL ACTIVE 2010-05-26

Addresses

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

Manager

Name Role
Gerald J Plappert Manager
Michael T Fallot Manager

Organizer

Name Role
FBT LLC Organizer

Registered Agent

Name Role
FBT LLC Registered Agent

Filings

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