Name: | Narrow Gate Properties, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 2016 (8 years ago) |
Organization Date: | 09 Nov 2016 (8 years ago) |
Last Annual Report: | 23 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0967732 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2415 Data Dr, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900JWFTLP15PROW54 | 0967732 | US-KY | GENERAL | ACTIVE | 2016-11-09 | |||||||||||||||||||
|
Legal | c/o Jesse Faught, 2415 Data Dr, Louisville, US-KY, US, 40299 |
Headquarters | 2415 Data Drive, Louisville, US-KS, US, 40299 |
Registration details
Registration Date | 2022-04-12 |
Last Update | 2023-04-13 |
Status | LAPSED |
Next Renewal | 2023-04-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0967732 |
Name | Role |
---|---|
JESSE FAUGHT LLC | Registered Agent |
Jesse Faught | Registered Agent |
Name | Role |
---|---|
Jeremiah Rhoden | Organizer |
Jesse Faught | Organizer |
Name | Role |
---|---|
Jesse Faught | Member |
Jeremy Rhoden | Member |
Name | File Date |
---|---|
Annual Report | 2024-04-23 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-16 |
Annual Report | 2020-02-18 |
Annual Report | 2019-04-15 |
Annual Report | 2018-04-19 |
Annual Report | 2017-03-09 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBCI - Kentucky Small Business Credit Initiative | Inactive | - | $0 | $360,000 | - | - | 2018-05-31 | Final |
Sources: Kentucky Secretary of State