Search icon

KURZ HALL, LLC

Company Details

Name: KURZ HALL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2016 (8 years ago)
Organization Date: 18 Oct 2016 (8 years ago)
Last Annual Report: 29 May 2024 (9 months ago)
Managed By: Managers
Organization Number: 0965073
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 215 CENTRAL AVENUE, SUITE 212, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Organizer

Name Role
LAWRENCE C. DROEGE Organizer

Registered Agent

Name Role
KURZ HALL, LLC Registered Agent

Manager

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

Former Company Names

Name Action
KURZ HALL, LLC Type Conversion

Filings

Name File Date
Registered Agent name/address change 2024-05-29
Annual Report 2024-05-29
Annual Report 2023-05-10
Registered Agent name/address change 2022-06-10
Annual Report 2022-06-10
Annual Report 2021-06-23
Registered Agent name/address change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-06-14
Amendment 2018-10-12

Sources: Kentucky Secretary of State