Name: | STAGGERS MANOR SP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 2017 (8 years ago) |
Organization Date: | 09 May 2017 (8 years ago) |
Last Annual Report: | 17 Jun 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 0985071 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1244 S. FOURTH STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZNJGNZX3NG67 | 2024-10-30 | 1244 S 4TH ST, LOUISVILLE, KY, 40203, 3051, USA | 1244 S 4TH ST, LOUISVILLE, KY, 40203, 3051, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | STAGGERS MANOR SP LLC |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-02 |
Initial Registration Date | 2018-06-11 |
Entity Start Date | 2017-05-09 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TARA SMITH |
Role | VP OF FINANCE |
Address | 1244 S 4TH ST, LOUISVILLE, KY, 40203, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TARA SMITH |
Role | VP OF FINANCE |
Address | 1244 S 4TH ST, LOUISVILLE, KY, 40203, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
VCT SERVICES LOUISVILLE LLC | Registered Agent |
Name | Role |
---|---|
SOCAYR Portfolio, LLLP | Member |
Name | Role |
---|---|
CHRIS REDMON | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-17 |
Annual Report | 2023-06-20 |
Annual Report | 2022-05-31 |
Annual Report | 2021-04-26 |
Annual Report Amendment | 2020-09-25 |
Annual Report | 2020-04-24 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-22 |
Articles of Organization (LLC) | 2017-05-09 |
Sources: Kentucky Secretary of State