Search icon

New Cut Center II, LLC

Company Details

Name: New Cut Center II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 2017 (8 years ago)
Organization Date: 11 Apr 2017 (8 years ago)
Last Annual Report: 04 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 0982185
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10200 FOREST GREEN BLVD, SUITE 503, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
JPJ Investments, LLC Member

Registered Agent

Name Role
Bryan Johnson Registered Agent
CORPORATION SERVICE COMPANY Registered Agent

Organizer

Name Role
Bryan Johnson Organizer

Filings

Name File Date
Annual Report 2025-03-04
Principal Office Address Change 2025-01-15
Registered Agent name/address change 2024-08-09
Annual Report 2024-05-29
Annual Report 2023-06-05
Annual Report 2022-06-28
Annual Report 2021-06-17
Annual Report 2020-06-09
Annual Report 2019-05-09
Annual Report 2018-06-27

Sources: Kentucky Secretary of State