Search icon

GHP 5, LLC

Company Details

Name: GHP 5, LLC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Dec 2011 (13 years ago)
Authority Date: 14 Dec 2011 (13 years ago)
Last Annual Report: 26 Feb 2025 (16 days ago)
Organization Number: 0807609
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1325 S. THIRD STREET, LOUISVILLE, KY 40208
Place of Formation: INDIANA

President

Name Role
William Robert Nunery President

Treasurer

Name Role
Mathieu Johnston Nunery Treasurer

Registered Agent

Name Role
FBT LLC Registered Agent

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-06
Annual Report 2023-03-17
Annual Report 2022-04-11
Annual Report 2021-04-27
Annual Report 2020-03-23
Annual Report 2019-06-21
Principal Office Address Change 2019-01-18
Principal Office Address Change 2019-01-18
Registered Agent name/address change 2018-12-28

Sources: Kentucky Secretary of State