Search icon

LAKESHORE APARTMENTS ASSOCIATES, LLC

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

Central Index Key

CIK number Mailing Address Business Address Phone
1517021 333 EAST MAIN STREET, SUITE 400, LOUISVILLE, KY, 40202 333 EAST MAIN STREET, SUITE 400, LOUISVILLE, KY, 40202 (502) 410-0347

Filings since 2011-04-11

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930001XUIBTAD8K573 0783817 US-KY GENERAL ACTIVE 2011-02-04

Addresses

Legal 333 EAST MAIN ST., SUITE 300, LOUISVILLE, US-KY, US, 40202
Headquarters 333 EAST MAIN STREET, LOUISVILLE, US-KY, US, 40202

Registration details

Registration Date 2023-02-27
Last Update 2024-02-27
Status LAPSED
Next Renewal 2024-02-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0783817

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

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
Annual Report 2019-06-25
Registered Agent name/address change 2018-05-29
Principal Office Address Change 2018-05-09
Annual Report 2018-05-09
Annual Report 2017-05-24

Sources: Kentucky Secretary of State