Search icon

KY VENTURES, LLC

Company Details

Name: KY VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2010 (15 years ago)
Organization Date: 06 Aug 2010 (15 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0768695
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9701 TAYLORSVILLE ROAD, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Organizer

Name Role
WILLIAM J. COOPER, JR. Organizer

Registered Agent

Name Role
INNOVATIVE ELECTRONIC DESIGNS, LLC Registered Agent

Manager

Name Role
JOHNATHAN IVEY Manager

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-21
Registered Agent name/address change 2023-06-21
Annual Report 2022-06-28
Annual Report 2021-04-23
Annual Report 2020-06-12
Annual Report 2019-04-23
Annual Report 2018-04-23
Annual Report 2017-04-26
Annual Report 2016-06-04

Sources: Kentucky Secretary of State