Name: | 6300 KENJOY DRIVE VENTURE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 2018 (7 years ago) |
Organization Date: | 01 Feb 2018 (7 years ago) |
Last Annual Report: | 03 Mar 2025 (11 days ago) |
Managed By: | Members |
Organization Number: | 1009809 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 9575, LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT R. TOWNSEND | Organizer |
Name | Role |
---|---|
VCT SERVICES LOUISVILLE LLC | Registered Agent |
Name | Role |
---|---|
Anthony Diebold | Member |
Name | Action |
---|---|
ALLIANT INDUSTRIAL, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
ALLIANT INDUSTRIAL STORAGE | Inactive | 2023-02-12 |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report | 2024-05-31 |
Amendment | 2023-05-30 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-07 |
Annual Report | 2021-07-27 |
Amendment | 2021-02-19 |
Annual Report | 2020-02-19 |
Annual Report | 2019-04-05 |
Certificate of Assumed Name | 2018-02-12 |
Sources: Kentucky Secretary of State