Search icon

ELDA ACQUISITION LLC

Company Details

Name: ELDA ACQUISITION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jun 2011 (14 years ago)
Organization Date: 16 Jun 2011 (14 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0793928
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11601 MAIN STREET, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Manager

Name Role
Hal Heiner Manager

Registered Agent

Name Role
HAROLD L. HEINER Registered Agent

Organizer

Name Role
HAROLD L. HEINER Organizer

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-05-14
Annual Report 2023-03-23
Annual Report 2022-04-28
Registered Agent name/address change 2022-04-28
Principal Office Address Change 2021-08-11
Annual Report 2021-03-24
Annual Report 2020-03-23
Annual Report 2019-04-26
Annual Report 2018-06-01

Sources: Kentucky Secretary of State