Search icon

1931 Frankfort, LLC

Company Details

Name: 1931 Frankfort, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 2017 (8 years ago)
Organization Date: 19 Feb 2017 (8 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0976882
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1931 FRANKFORT AVENUE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL W. MCCLAIN Registered Agent

Member

Name Role
Marybeth Orton Member
Brian Patrick White Member

Organizer

Name Role
MICHAEL W. MCCLAIN Organizer

Filings

Name File Date
Annual Report 2024-06-03
Registered Agent name/address change 2024-05-17
Annual Report 2023-06-05
Annual Report 2022-04-15
Annual Report 2021-04-16
Annual Report 2020-08-04
Annual Report 2019-06-26
Annual Report 2018-06-13
Articles of Organization 2017-02-19

Sources: Kentucky Secretary of State