Search icon

PES PROPERTIES I, LLC

Company Details

Name: PES PROPERTIES I, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Nov 2016 (8 years ago)
Organization Date: 11 Nov 2016 (8 years ago)
Last Annual Report: 17 Aug 2024 (6 months ago)
Managed By: Managers
Organization Number: 0967964
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2010 Arnold Palmer Boulevard, Louisville, KY 40245
Place of Formation: KENTUCKY

Member

Name Role
Penny Denise Oakley Member
Erin Oakley Goodale Member
Samantha Lauren Oakley Member

Manager

Name Role
PENNY DENISE OAKLEY Manager
ERIN OAKLEY GOODALE Manager
SAMANTHA LAUREN OAKLEY Manager

Registered Agent

Name Role
Gregory A Compton Registered Agent

Organizer

Name Role
Gregory A Compton Organizer

Filings

Name File Date
Annual Report 2024-08-17
Reinstatement Certificate of Existence 2023-11-28
Reinstatement 2023-11-28
Reinstatement Approval Letter Revenue 2023-11-28
Administrative Dissolution 2023-10-04
Annual Report 2022-08-04
Annual Report 2021-08-30
Annual Report 2020-06-02
Annual Report 2019-06-20
Annual Report 2018-06-20

Sources: Kentucky Secretary of State