Search icon

ST STONYBROOK LLC

Company Details

Name: ST STONYBROOK LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 2013 (11 years ago)
Organization Date: 11 Dec 2013 (11 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0874022
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2604 RIVER GREEN CIRCLE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DVS6BU4GMPL6 2025-01-16 333 E MAIN ST, STE 200, LOUISVILLE, KY, 40202, 1255, USA 1757 FRANKFORT AVENUE, SUITE 102, LOUISVILLE, KY, 40206, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-01-18
Initial Registration Date 2018-04-25
Entity Start Date 2013-12-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAMMY JOHNSON
Address 1757 FRANKFORT AVENUE, SUITE 102, LOUISVILLE, KY, 40206, USA
Government Business
Title PRIMARY POC
Name TAMMY JOHNSON
Address 1757 FRANKFORT AVENUE, SUITE 102, LOUISVILLE, KY, 40206, USA
Past Performance Information not Available

Manager

Name Role
John L Schutte Manager
Douglas E Morris Manager
Tyler S Thompson Manager

Organizer

Name Role
TYLER S. THOMPSON Organizer

Registered Agent

Name Role
TYLER S. THOMPSON Registered Agent

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-03-22
Annual Report 2023-06-12
Annual Report 2022-06-27
Annual Report 2021-06-29
Principal Office Address Change 2021-06-29
Annual Report 2020-06-22
Annual Report 2019-06-10
Principal Office Address Change 2018-06-14
Annual Report 2018-06-14

Sources: Kentucky Secretary of State