Search icon

Neace BA, LLC

Company Details

Name: Neace BA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2018 (7 years ago)
Organization Date: 12 Jan 2018 (7 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 1007683
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 901 E. LIBERTY STREET, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
Robert Dale Browning Registered Agent
Tom Henrion Registered Agent

Organizer

Name Role
Robert Dale Browning Organizer
John F Neace Organizer

Manager

Name Role
John F Neace Manager

Filings

Name File Date
Annual Report 2025-02-21
Annual Report Amendment 2024-04-22
Annual Report 2024-03-25
Registered Agent name/address change 2023-06-19
Annual Report 2023-06-19
Annual Report 2022-05-31
Annual Report 2021-04-14
Registered Agent name/address change 2021-04-14
Annual Report 2020-04-06
Annual Report 2019-08-14

Sources: Kentucky Secretary of State