Search icon

KENTUCKY PROMISE 2012 LLC

Company Details

Name: KENTUCKY PROMISE 2012 LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Aug 2012 (13 years ago)
Organization Date: 10 Aug 2012 (13 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0835627
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 427 W MUHAMMAD ALI BLVD STE 801, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Manager

Name Role
Christina Lee Brown Manager

Organizer

Name Role
TURNEY P. BERRY Organizer

Registered Agent

Name Role
ZSP REGISTERED AGENT 2024, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-05-29
Registered Agent name/address change 2024-05-23
Principal Office Address Change 2023-10-25
Registered Agent name/address change 2023-09-29
Annual Report 2023-02-07
Annual Report 2022-06-07
Annual Report 2021-04-13
Annual Report 2020-04-07
Annual Report 2019-06-26
Annual Report 2018-05-25

Sources: Kentucky Secretary of State