Search icon

LAKESHORE APARTMENTS ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAKESHORE APARTMENTS ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Feb 2011 (14 years ago)
Organization Date: 04 Feb 2011 (14 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0783817
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 333 EAST MAIN STREET, SUITE 300, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
ALEX P. HERRINGTON, JR. (MIKE) Organizer

Registered Agent

Name Role
R. ALLEN SCHUBERT Registered Agent

Manager

Name Role
A. JOHN KNAPP Manager
R. Allen Schubert Manager

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001517021
Phone:
(502) 410-0347

Latest Filings

Form type:
D
File number:
021-158123
Filing date:
2011-04-11
File:

Legal Entity Identifier

LEI Number:
54930001XUIBTAD8K573

Registration Details:

Initial Registration Date:
2023-02-27
Next Renewal Date:
2024-02-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
LAKE TOWER APARTMENTS ASSOCIATES, LLC Old Name

Assumed Names

Name Status Expiration Date
HARBOUR AT LAKEWOOD Inactive 2017-10-08
LAKEWOOD HARBOR Inactive 2016-08-31
LAKEWOOD PARK APARTMENTS Inactive 2016-08-31
SONNET COVE Inactive 2016-04-05

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-03-21
Annual Report 2022-03-18
Annual Report 2021-04-06
Annual Report 2020-06-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State