Search icon

HARRODS CREEK 2014 INVESTMENT PARTNERS, LLC

Company Details

Name: HARRODS CREEK 2014 INVESTMENT PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 2014 (11 years ago)
Organization Date: 13 Jan 2014 (11 years ago)
Last Annual Report: 24 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0876327
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 427 W MUHAMMAD ALI BLVD STE 801, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
ZSP REGISTERED AGENT 2024, LLC Registered Agent

Manager

Name Role
Turney Berry 2014 Harrods Creek Trust Manager

Organizer

Name Role
TURNEY P. BERRY Organizer

Filings

Name File Date
Annual Report 2024-05-24
Registered Agent name/address change 2024-05-23
Registered Agent name/address change 2023-10-25
Principal Office Address Change 2023-10-25
Annual Report 2023-02-13
Annual Report 2022-06-07
Annual Report 2021-04-15
Annual Report 2020-04-07
Registered Agent name/address change 2020-01-16
Registered Agent name/address change 2020-01-13

Sources: Kentucky Secretary of State