Search icon

SHS CAMPUS, LLC

Company Details

Name: SHS CAMPUS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 2011 (14 years ago)
Organization Date: 06 Jan 2011 (14 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0778852
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 4200 LAWRENCEBURG ROAD, FRANKFORT, KY 40601-8415
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN D. STEWART Registered Agent

Member

Name Role
Cathy Stewart Brown Member

Organizer

Name Role
MARTIN S. BROWN, JR. Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-19
Annual Report 2023-03-20
Annual Report 2022-04-07
Annual Report 2021-04-06
Registered Agent name/address change 2020-06-02
Annual Report 2020-02-13
Annual Report 2019-04-02
Annual Report 2018-04-13
Annual Report 2017-04-26

Sources: Kentucky Secretary of State