Search icon

Small Time Napoleon LLC

Company Details

Name: Small Time Napoleon LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Aug 2014 (10 years ago)
Organization Date: 25 Aug 2014 (10 years ago)
Last Annual Report: 31 May 2024 (8 months ago)
Managed By: Managers
Organization Number: 0895504
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40205
Primary County: Jefferson
Principal Office: 1517 WOODLUCK AVE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Manager

Name Role
Jeffry Alan Thomas, II Manager
Daniel Willard Hardin Manager
David Allen Neill, Jr. Manager
Zackary Timothy Kennedy Manager

Registered Agent

Name Role
JEFF ALAN THOMAS Registered Agent

Organizer

Name Role
Jeff Alan Thomas Organizer

Filings

Name File Date
Annual Report 2024-05-31
Registered Agent name/address change 2024-05-31
Principal Office Address Change 2024-05-31
Annual Report 2023-06-12
Annual Report 2022-03-09
Annual Report 2021-05-17
Annual Report 2020-06-18
Registered Agent name/address change 2020-06-16
Principal Office Address Change 2020-06-16
Principal Office Address Change 2019-04-25

Date of last update: 16 Nov 2024

Sources: Kentucky Secretary of State