Search icon

Regency Pointe Business Center, LLC

Company Details

Name: Regency Pointe Business Center, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 2018 (7 years ago)
Organization Date: 26 Jan 2018 (7 years ago)
Last Annual Report: 24 Mar 2025 (23 days ago)
Managed By: Members
Organization Number: 1009109
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10444 BLUEGRASS PARKWAY, 10444 BLUEGRASS PARKWAY, LOUISVILLE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
BRIAN CHASE Registered Agent
Walter T Crutcher Registered Agent

Member

Name Role
Regency Pointe Business Center Trust Member

Organizer

Name Role
Walter T Crutcher Organizer

Filings

Name File Date
Annual Report 2025-03-24
Registered Agent name/address change 2024-06-11
Annual Report 2024-06-11
Annual Report 2023-05-26
Annual Report 2022-08-09
Annual Report 2021-02-10
Principal Office Address Change 2020-09-30
Registered Agent name/address change 2020-09-30
Annual Report 2020-08-18
Annual Report 2019-06-07

Sources: Kentucky Secretary of State