Search icon

Purpose Properties LLC

Company Details

Name: Purpose Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 2016 (9 years ago)
Organization Date: 16 May 2016 (9 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0952522
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 15920 PLUM CREEK TRAIL, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
Russell Tyler Phillips Manager
Stuart McVey Phillips Manager
James Averitt Wright Manager

Registered Agent

Name Role
RUSSELL PHILLIPS Registered Agent
Russell Phillips Registered Agent

Organizer

Name Role
Stuart Phillips Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-09
Registered Agent name/address change 2022-03-16
Annual Report 2022-03-16
Principal Office Address Change 2021-10-04
Annual Report 2021-06-12
Annual Report 2020-06-17
Annual Report 2019-06-24
Annual Report 2018-06-19
Annual Report 2017-09-29

Sources: Kentucky Secretary of State