Name: | LOUISVILLE CITY STADIUM, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 2017 (8 years ago) |
Organization Date: | 28 Aug 2017 (8 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Managed By: | Managers |
Organization Number: | 0988354 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 350 ADAMS STREET, 350 ADAMS STREET, LOUISVILLE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTOPHER M GEORGE | Organizer |
Name | Role |
---|---|
Monica Kelley | Registered Agent |
Name | Role |
---|---|
Soccer Neace | Manager |
Name | Action |
---|---|
LOUISVILLE CITY STADIUM, LLC | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2024-03-28 |
Registered Agent name/address change | 2023-10-26 |
Annual Report | 2023-03-21 |
Principal Office Address Change | 2022-04-13 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-23 |
Annual Report Amendment | 2020-06-12 |
Annual Report | 2020-06-02 |
Sources: Kentucky Secretary of State