Search icon

JOHNSON HALL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOHNSON HALL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2016 (9 years ago)
Organization Date: 18 Oct 2016 (9 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0965071
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 215 CENTRAL AVENUE, SUITE 212, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Manager

Name Role
University of Louisville Real Estate Foundation, Inc. Manager

Registered Agent

Name Role
JOHNSON HALL, LLC Registered Agent

Organizer

Name Role
LAWRENCE C. DROEGE Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
114490 Air Registered Source-Revision Emissions Inventory Complete 2024-05-30 2024-09-30
Document Name AI 114490 Registration Letter.pdf
Date 2024-05-30
Document Download
114490 Air Registered Source-Revision Emissions Inventory Complete 2016-07-13 2021-09-23
Document Name 52070 Initial Letter Signed.pdf
Date 2016-07-15
Document Download

Former Company Names

Name Action
JOHNSON HALL, LLC Type Conversion

Filings

Name File Date
Annual Report 2024-05-29
Registered Agent name/address change 2024-05-29
Annual Report 2023-05-10
Annual Report 2022-06-10
Registered Agent name/address change 2022-06-10

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State