Name: | THE KENTUCKY OWNERS GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 2011 (14 years ago) |
Organization Date: | 01 Mar 2011 (14 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Managed By: | Members |
Organization Number: | 0785760 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 945 SOUTH FLOYD STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EARL C. MULLINS, JR. | Registered Agent |
Name | Role |
---|---|
Charlie Horn | Member |
Brian Rigsby | Member |
John Simms | Member |
Chris Jansen | Member |
Chris Waddell | Member |
Jeremy Bailey | Member |
Name | Role |
---|---|
EARL C. MULLINS JR | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Principal Office Address Change | 2024-06-28 |
Annual Report Amendment | 2024-06-28 |
Annual Report | 2024-04-16 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-17 |
Annual Report | 2021-02-21 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-16 |
Sources: Kentucky Secretary of State