Search icon

Ten Pointe, LLC

Company Details

Name: Ten Pointe, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2014 (11 years ago)
Organization Date: 07 Apr 2014 (11 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0884091
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 132 CHENOWETH LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANTHONY A. WAITS, PLLC Registered Agent

Member

Name Role
Timothy P Silvers Member

Manager

Name Role
T Gerald O'Daniel Manager

Organizer

Name Role
Anthony A Waits Organizer

Filings

Name File Date
Dissolution 2024-12-30
Annual Report 2024-05-30
Registered Agent name/address change 2023-06-07
Annual Report 2023-06-07
Annual Report 2022-04-08
Annual Report 2021-05-27
Annual Report 2020-06-25
Annual Report 2019-04-25
Principal Office Address Change 2019-04-25
Annual Report 2018-05-29

Sources: Kentucky Secretary of State