Search icon

THE GARAGE AT CAMP TAYLOR, LLC

Company Details

Name: THE GARAGE AT CAMP TAYLOR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2012 (13 years ago)
Organization Date: 15 Aug 2012 (13 years ago)
Last Annual Report: 31 Jan 2025 (3 months ago)
Managed By: Members
Organization Number: 0834911
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 3016 HAYFIELD DRIVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN J. STERNBERG Registered Agent

Organizer

Name Role
STEVEN J. STERNBERG Organizer

Member

Name Role
Steven Sternberg Member

Filings

Name File Date
Annual Report 2025-01-31
Reinstatement 2024-01-24
Reinstatement Approval Letter Revenue 2024-01-24
Reinstatement Certificate of Existence 2024-01-24
Administrative Dissolution 2023-10-04
Annual Report 2022-04-29
Annual Report 2021-02-12
Reinstatement 2020-11-19
Reinstatement Certificate of Existence 2020-11-19
Reinstatement Approval Letter Revenue 2020-11-18

Sources: Kentucky Secretary of State