Search icon

Lorax, LLC

Company Details

Name: Lorax, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2011 (13 years ago)
Organization Date: 29 Nov 2011 (13 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0806420
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11701 Commonwealth Drive, Jeffersontown, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Jacob L. Brown Member

Organizer

Name Role
Jacob L Brown Organizer

Registered Agent

Name Role
JACOB L. BROWN, INC. Registered Agent

Filings

Name File Date
Annual Report 2025-03-07
Registered Agent name/address change 2024-06-07
Principal Office Address Change 2024-06-07
Annual Report 2024-06-07
Annual Report 2023-05-03
Annual Report 2022-04-26
Registered Agent name/address change 2021-05-06
Annual Report 2021-05-06
Principal Office Address Change 2021-05-06
Annual Report 2020-06-23

Sources: Kentucky Secretary of State