Name: | Poplar Logistics Center LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Nov 2016 (8 years ago) |
Organization Date: | 23 Nov 2016 (8 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0968932 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 7410 New La Grange Rd Ste 100, Louisville, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert W Tad Adams III | Registered Agent |
Name | Role |
---|---|
Robert S Duane | Manager |
Name | Role |
---|---|
Robert W Tad Adams III | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
134814 | Water Resources | Floodplain New | Approval Issued | 2019-03-28 | 2019-03-28 | |||||||||
|
||||||||||||||
134814 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2017-09-05 | 2017-09-05 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-19 |
Annual Report | 2018-05-21 |
Annual Report | 2017-06-21 |
Sources: Kentucky Secretary of State