Search icon

Bucket List Properties, LLC

Company Details

Name: Bucket List Properties, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2013 (11 years ago)
Organization Date: 20 Dec 2013 (11 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0874825
Industry: Fishing, Hunting and Trapping
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1054 ALTA VISTA ROAD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Manager

Name Role
William Eugene Mudd Manager

Member

Name Role
Donald Christopher Dickerson Member
Tammy Marie Dickerson Member
Susan Michelle Mudd Member

Organizer

Name Role
William E Mudd Organizer

Registered Agent

Name Role
WILLIAM MUDD Registered Agent

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-25
Registered Agent name/address change 2023-03-24
Annual Report 2023-03-24
Annual Report 2022-03-11
Registered Agent name/address change 2022-03-11
Annual Report 2021-02-10
Principal Office Address Change 2021-02-10
Annual Report 2020-02-18
Annual Report 2019-04-24

Sources: Kentucky Secretary of State