Search icon

4141 BARDSTOWN, LLC

Company Details

Name: 4141 BARDSTOWN, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 2016 (8 years ago)
Organization Date: 22 Nov 2016 (8 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0968838
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40255
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 5895, LOUISVILLE, KY 40255
Place of Formation: KENTUCKY

Registered Agent

Name Role
GAVIN WEINRICH Registered Agent

Member

Name Role
Kendall Collins Cogan Member

Organizer

Name Role
KENDALL C. COGAN Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
65296 Water Resources Floodplain New Approval Issued 2019-05-31 2019-05-31
Document Name Permit 28716P.pdf
Date 2020-09-17
Document Download
65296 Water Resources Floodplain Extension Request Approval Issued 2018-11-14 2018-11-14
Document Name Prmt Ext and Mod Letter- 28432E1.rtf
Date 2021-09-20
Document Download
65296 Water Resources Floodplain New Approval Issued 2017-03-10 2017-03-10
Document Name Permit 26677P.pdf
Date 2021-09-20
Document Download

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-17
Annual Report 2022-05-16
Annual Report 2021-05-26
Registered Agent name/address change 2020-12-18
Annual Report 2020-06-11
Registered Agent name/address change 2019-04-30
Annual Report 2019-04-30
Annual Report 2018-05-02
Annual Report 2017-10-06

Sources: Kentucky Secretary of State