Search icon

KENTUCKY KASTLES, L.L.C.

Company Details

Name: KENTUCKY KASTLES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2012 (13 years ago)
Organization Date: 27 Aug 2012 (13 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 0836715
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4500 BOWLING BLVD., SUITE 100, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Manager

Name Role
Robert A. Marshall Manager

Organizer

Name Role
ROBERT A. MARSHALL Organizer

Registered Agent

Name Role
ERIK R. ALBREKTSON Registered Agent

Filings

Name File Date
Annual Report 2024-07-02
Registered Agent name/address change 2023-07-21
Annual Report 2023-05-17
Registered Agent name/address change 2023-05-17
Principal Office Address Change 2023-05-17
Annual Report 2022-03-16
Annual Report 2021-02-09
Annual Report 2020-01-31
Annual Report 2019-02-01
Annual Report 2018-02-20

Sources: Kentucky Secretary of State