Name: | LSA GRIER ABEL COURT APARTMENTS, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 14 Jun 2016 (9 years ago) |
Organization Date: | 14 Jun 2016 (9 years ago) |
Last Annual Report: | 02 Feb 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0955175 |
Principal Office: | 6230 WILSHIRE BLVD., SUITE 830, LOS ANGELES, CA 90048 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHNXJUC7MPN7 | 2024-10-16 | 6230 WILSHIRE BLVD, STE 830, LOS ANGELES, CA, 90048, 5126, USA | 6230 WILSHIRE BLVD, STE 830, LOS ANGELES, CA, 90048, 5126, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 30 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-10-18 |
Initial Registration Date | 2022-12-25 |
Entity Start Date | 2016-06-14 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID ISKOWITZ |
Address | 6230 WILSHIRE BLVD, STE 830, LOS ANGELES, CA, 90048, 5126, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID ISKOWITZ |
Address | 6230 WILSHIRE BLVD, STE 830, LOS ANGELES, CA, 90048, 5126, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | EVAN ZAREFSKY |
Address | 6230 WILSHIRE BLVD., SUITE 830, LOS ANGELES, CA, 90048, USA |
Name | Role |
---|---|
David Iskowitz | Manager |
Name | Role |
---|---|
DAVID ISKOWITZ | Organizer |
Name | Role |
---|---|
REGISTERED AGENTS INC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-02 |
Annual Report | 2023-01-03 |
Annual Report | 2022-01-03 |
Annual Report | 2021-01-04 |
Annual Report | 2020-02-07 |
Annual Report | 2019-03-26 |
Annual Report | 2018-04-11 |
Registered Agent name/address change | 2017-07-12 |
Annual Report | 2017-03-30 |
Articles of Organization (LLC) | 2016-06-14 |
Date of last update: 18 Nov 2024
Sources: Kentucky Secretary of State