Search icon

BTR, LLC

Company Details

Name: BTR, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 26 Feb 2016 (9 years ago)
Organization Date: 26 Feb 2016 (9 years ago)
Last Annual Report: 25 Mar 2024 (10 months ago)
Managed By: Members
Organization Number: 0945570
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40356
Primary County: Jessamine
Principal Office: 107 LAKE POINT DRIVE NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Member

Name Role
Robert William Fronk Member

Registered Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Registered Agent

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-21
Principal Office Address Change 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-02-15
Annual Report 2020-03-14
Annual Report 2019-04-09
Annual Report 2018-03-29
Annual Report 2017-06-07
Articles of Organization (LLC) 2016-02-26

Date of last update: 18 Nov 2024

Sources: Kentucky Secretary of State