Name: | PPH Properties, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 2018 (7 years ago) |
Organization Date: | 02 Jan 2018 (7 years ago) |
Last Annual Report: | 20 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1006271 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 201 MERIDIAN AVE, SUITE 201, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brandon Bailey | Registered Agent |
BRANDON BAILEY | Registered Agent |
Name | Role |
---|---|
Jonathon Steimel | Organizer |
Name | Role |
---|---|
Brandon Bailey | Member |
Jonathon Steimel | Member |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
136836 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2018-06-06 | 2018-06-06 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-04-13 |
Annual Report | 2023-03-20 |
Annual Report | 2022-05-17 |
Registered Agent name/address change | 2021-04-26 |
Annual Report | 2021-04-26 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-22 |
Principal Office Address Change | 2019-04-22 |
Sources: Kentucky Secretary of State