Search icon

2014 LEGACY 31, LLC

Company Details

Name: 2014 LEGACY 31, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2014 (11 years ago)
Organization Date: 31 Jul 2014 (11 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0893482
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 710 WEST MAIN STREET, THIRD FLOOR, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES SEILER Registered Agent

Manager

Name Role
James B Seiler Manager

Organizer

Name Role
MARY ELIZABETH ANDERSON Organizer

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-06-24
Annual Report 2024-06-04
Annual Report 2023-03-15
Annual Report 2022-06-16
Annual Report 2021-06-22
Annual Report 2020-08-03
Registered Agent name/address change 2020-01-13
Annual Report 2019-06-30
Annual Report 2018-06-26

Sources: Kentucky Secretary of State