Search icon

Kentucky Promise 2017, LLC

Company Details

Name: Kentucky Promise 2017, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2017 (7 years ago)
Organization Date: 06 Dec 2017 (7 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Managed By: Members
Organization Number: 1004149
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 427 W MUHAMMAD ALI BLVD STE 801, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
Christina Lee Brown Member

Registered Agent

Name Role
ZSP REGISTERED AGENT 2024, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-05-29
Registered Agent name/address change 2024-05-23
Principal Office Address Change 2023-09-29
Annual Report 2023-02-07
Annual Report 2022-06-07
Annual Report 2021-04-13
Annual Report 2020-04-07
Registered Agent name/address change 2020-01-13
Annual Report 2019-06-25
Annual Report 2018-08-17

Sources: Kentucky Secretary of State