Name: | LITTLE PEA PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 2015 (10 years ago) |
Organization Date: | 28 Jan 2015 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (7 days ago) |
Managed By: | Managers |
Organization Number: | 0908821 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 3607 Oakvista Pl, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LORINE HOUSWORTH | Registered Agent |
Name | Role |
---|---|
Lorine Housworth | Manager |
Name | Role |
---|---|
J Fields | Organizer |
Name | Action |
---|---|
Sweet Pea Properties, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-21 |
Registered Agent name/address change | 2023-03-18 |
Principal Office Address Change | 2023-03-18 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-21 |
Annual Report | 2021-03-16 |
Annual Report | 2020-06-05 |
Principal Office Address Change | 2019-06-20 |
Annual Report | 2019-06-20 |
Sources: Kentucky Secretary of State