Search icon

FUNDERPRO LLC

Company Details

Name: FUNDERPRO LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2012 (12 years ago)
Organization Date: 12 Dec 2012 (12 years ago)
Last Annual Report: 06 Aug 2024 (7 months ago)
Managed By: Managers
Organization Number: 0844600
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9520 ORMSBY STATION ROAD, SUITE 20, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Organizer

Name Role
Kirk Howell Organizer

Registered Agent

Name Role
BENJAMIN KIRK HOWELL Registered Agent

Manager

Name Role
Benjamin Kirk Howell Manager

Former Company Names

Name Action
Fundtastic LLC Old Name

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-08-14
Annual Report 2022-09-20
Registered Agent name/address change 2021-06-30
Principal Office Address Change 2021-06-30
Annual Report 2021-06-30
Annual Report 2020-07-01
Annual Report 2019-08-04
Annual Report 2018-07-06
Registered Agent name/address change 2017-09-20

Sources: Kentucky Secretary of State