Search icon

FIRST VENTURES, LLC

Company Details

Name: FIRST VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 2013 (12 years ago)
Organization Date: 24 Jun 2013 (12 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0860568
Industry: Depository Institutions
Number of Employees: Large (100+)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2515 BLANKENBAKER PARKWAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
Park Federal Credit Union Member

Organizer

Name Role
TANDY C. PATRICK Organizer

Registered Agent

Name Role
KATHERINE E. MCKUNE Registered Agent

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-04-10
Registered Agent name/address change 2022-06-30
Principal Office Address Change 2022-06-30
Annual Report Amendment 2022-06-30
Annual Report 2022-03-24
Annual Report 2021-02-19
Annual Report Amendment 2020-04-09
Registered Agent name/address change 2020-03-25
Principal Office Address Change 2020-03-25

Sources: Kentucky Secretary of State