Name: | JDG TRIANGLE PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Sep 2014 (10 years ago) |
Organization Date: | 25 Sep 2014 (10 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0898039 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2650 TECHNOLOGY DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kevin Cogan | Manager |
Name | Role |
---|---|
JANET FIANDACA | Organizer |
Name | Role |
---|---|
RAND E. KRUGER | Registered Agent |
Name | Action |
---|---|
JDG TRIANGLE PARTNERS III, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
ONE PARK | Inactive | 2023-09-19 |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-15 |
Annual Report | 2022-04-16 |
Annual Report | 2021-05-21 |
Annual Report | 2020-06-27 |
Articles of Merger | 2019-10-24 |
Principal Office Address Change | 2019-06-27 |
Annual Report | 2019-06-27 |
Certificate of Assumed Name | 2018-09-19 |
Annual Report | 2018-06-26 |
Sources: Kentucky Secretary of State