Search icon

Quadrant Ventures, LLC

Company Details

Name: Quadrant Ventures, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 2013 (11 years ago)
Organization Date: 01 Oct 2013 (11 years ago)
Last Annual Report: 23 Feb 2025 (19 days ago)
Managed By: Members
Organization Number: 0868445
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 3201 GLENVIEW PARK WAY, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Member

Name Role
Jonathan Eric Handmaker Member

Organizer

Name Role
Kenneth S Handmaker Organizer

Registered Agent

Name Role
JONATHAN E HANDMAKER Registered Agent

Filings

Name File Date
Annual Report 2025-02-23
Annual Report 2024-03-20
Annual Report 2023-03-17
Registered Agent name/address change 2022-12-20
Agent Resignation 2022-12-02
Annual Report 2022-03-06
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-24
Principal Office Address Change 2019-04-24

Sources: Kentucky Secretary of State