Search icon

Riverport Landings Park, LLC

Company Details

Name: Riverport Landings Park, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2016 (9 years ago)
Organization Date: 04 Oct 2016 (9 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0964528
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11701 Commonwealth Drive, Jeffersontown, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
Mark A Lechner Manager
Christopher L Dischinger Manager
Jacob L Brown Manager

Registered Agent

Name Role
MARIAN DEVELOPMENT GROUP, LLC Registered Agent
Jacob L Brown Registered Agent

Organizer

Name Role
Jacob L Brown Organizer

Filings

Name File Date
Annual Report 2025-03-07
Registered Agent name/address change 2024-06-17
Principal Office Address Change 2024-06-17
Annual Report 2024-06-17
Annual Report 2023-05-02
Annual Report 2022-04-29
Principal Office Address Change 2021-05-13
Annual Report 2021-05-13
Registered Agent name/address change 2021-05-13
Annual Report 2020-06-24

Sources: Kentucky Secretary of State