Search icon

LOUISVILLE CITY STADIUM, LLC

Company Details

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

Organizer

Name Role
CHRISTOPHER M GEORGE Organizer

Registered Agent

Name Role
Monica Kelley Registered Agent

Manager

Name Role
Soccer Neace Manager

Former Company Names

Name Action
LOUISVILLE CITY STADIUM, LLC Type Conversion

Filings

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