Search icon

SKYLAND PROPERTIES, LLC

Company Details

Name: SKYLAND PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 2012 (13 years ago)
Organization Date: 24 Feb 2012 (13 years ago)
Last Annual Report: 23 Mar 2025 (24 days ago)
Managed By: Managers
Organization Number: 0822536
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1400 WILLOW AV UNIT 1101, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Manager

Name Role
William Tapp Allen Manager
Tanna Sha Allen Manager
Charissa June Johnson Manager

Organizer

Name Role
WILLIAM T. ALLEN Organizer
ROBERT T. ALLEN Organizer

Registered Agent

Name Role
WILLIAM T. ALLEN Registered Agent

Filings

Name File Date
Annual Report 2025-03-23
Annual Report 2025-03-23
Annual Report 2024-06-17
Annual Report Amendment 2023-05-26
Annual Report 2023-05-03
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Registered Agent name/address change 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-14

Sources: Kentucky Secretary of State