Name: | Millennium Property Group, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 2017 (8 years ago) |
Organization Date: | 27 Jul 2017 (8 years ago) |
Last Annual Report: | 07 Oct 2024 (5 months ago) |
Managed By: | Managers |
Organization Number: | 0992195 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 4501 Westport Woods Lane #101, Louisville, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MMLK, INC. | Registered Agent |
Name | Role |
---|---|
Thomas D Flanigan | Organizer |
Name | Role |
---|---|
Graham Schoen | Manager |
Name | Status | Expiration Date |
---|---|---|
GRAHAM SCHOEN | Active | 2026-04-13 |
LANGDON PINES | Inactive | 2025-02-21 |
BONUVY | Inactive | 2023-05-08 |
RAW LAND SELLER | Inactive | 2022-10-19 |
JEFFCO PROPERTY DEALS | Inactive | 2022-08-17 |
Name | File Date |
---|---|
Annual Report | 2024-10-07 |
Principal Office Address Change | 2023-06-27 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-01 |
Certificate of Assumed Name | 2021-04-13 |
Annual Report | 2020-06-29 |
Certificate of Assumed Name | 2020-02-21 |
Annual Report Return | 2019-07-30 |
Annual Report Return | 2019-07-30 |
Sources: Kentucky Secretary of State