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 |
Name | Role |
---|---|
Christina Lee Brown | Manager |
Name | Role |
---|---|
TURNEY P. BERRY | Organizer |
Name | Role |
---|---|
ZSP REGISTERED AGENT 2024, LLC | Registered Agent |
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