Search icon

LEED HR, LLC

Company Details

Name: LEED HR, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jun 2012 (13 years ago)
Organization Date: 06 Jun 2012 (13 years ago)
Last Annual Report: 06 Jun 2019 (6 years ago)
Managed By: Managers
Organization Number: 0830763
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13425 EASTPOINT CENTRE DRIVE, SUITE 125, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1557470 2650 EASTPOINT PARKWAY, SUITE 280, LOUISVILLE, KY, 40223 2650 EASTPOINT PARKWAY, SUITE 280, LOUISVILLE, KY, 40223 5022534000

Filings since 2015-01-21

Form type SC 13D/A
Filing date 2015-01-21
File View File

Filings since 2014-06-23

Form type SC 13D/A
Filing date 2014-06-23
File View File

Filings since 2012-09-21

Form type SC 13D/A
Filing date 2012-09-21
File View File

Filings since 2012-09-14

Form type 3
File number 001-05707
Filing date 2012-09-14
Reporting date 2012-08-16
File View File

Filings since 2012-09-13

Form type SC 13D
Filing date 2012-09-13
File View File

Organizer

Name Role
michael schroering Organizer

Registered Agent

Name Role
JOSHUA ROSE Registered Agent

Manager

Name Role
MICHAEL SCHROERING Manager

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-06
Annual Report 2018-06-20
Registered Agent name/address change 2018-04-12
Annual Report 2017-05-10
Annual Report 2016-06-13
Registered Agent name/address change 2016-02-17
Registered Agent name/address change 2015-06-17
Annual Report 2015-06-17
Principal Office Address Change 2014-06-16

Sources: Kentucky Secretary of State