Search icon

PB SHEP, LLC

Company Details

Name: PB SHEP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2011 (13 years ago)
Organization Date: 08 Dec 2011 (13 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0807239
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4901 Fern Valley Road, Louisville, KY 40219
Place of Formation: KENTUCKY

Member

Name Role
Cynthia R Crabtree Member
Tom R Thieneman Jr Member

Organizer

Name Role
Robert W Adams III Organizer

Registered Agent

Name Role
Robert W Adams III Registered Agent

Manager

Name Role
Sharon A Egart Manager

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-27
Annual Report 2022-06-08
Annual Report 2021-05-04
Annual Report 2020-05-19
Annual Report 2019-06-06
Annual Report 2018-05-10
Annual Report 2017-06-19
Annual Report 2016-06-02
Annual Report 2015-06-02

Sources: Kentucky Secretary of State