Search icon

FOUNDERS ASSET MANAGEMENT, LLC

Company Details

Name: FOUNDERS ASSET MANAGEMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Aug 2012 (13 years ago)
Organization Date: 09 Aug 2012 (13 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0835532
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 2700 Stanley Gault Pwky, 130, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U2RZWXI7WJ6948 0835532 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O ROBERT L. KNABEL, 4520 BISHOP LANE, LOUISVILLE, US-KY, US, 40218
Headquarters 4520 Bishop Lane, Louisville, US-KY, US, 40218

Registration details

Registration Date 2015-10-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-01-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 835532

Organizer

Name Role
SKO-LOUISVILLE SERVICES, LLC Organizer

Registered Agent

Name Role
WALTER W NEWELL Registered Agent

Manager

Name Role
Crosby Hall Manager
Eric Korzyniowski Manager
Reed Wilcox Manager
Travis Wilcox Manager
Catherine Robinson Manager

Filings

Name File Date
Annual Report 2025-02-21
Principal Office Address Change 2025-02-21
Registered Agent name/address change 2025-02-21
Annual Report 2024-07-31
Annual Report 2023-08-08
Annual Report 2022-03-09
Registered Agent name/address change 2022-03-09
Annual Report 2021-04-26
Annual Report 2020-02-15
Annual Report 2019-05-10

Sources: Kentucky Secretary of State