Search icon

DETOUR 502 INTERNATIONAL, LLC

Company Details

Name: DETOUR 502 INTERNATIONAL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Sep 2018 (7 years ago)
Organization Date: 28 Sep 2018 (7 years ago)
Last Annual Report: 19 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 1034708
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 4905 Lagoona Dr, Louisville, KY 40219
Place of Formation: KENTUCKY

Member

Name Role
Laketha Sutherland Member
Eric Lloyd Hermansen Member

Organizer

Name Role
DACICA GREENE Organizer
LAKETHA SUTHERLAND Organizer
ERIC LLOYD HERMANSEN Organizer

Manager

Name Role
DACICA Lavonne GREENE Manager

Registered Agent

Name Role
DACICA GREENE Registered Agent

Filings

Name File Date
Annual Report 2025-01-19
Registered Agent name/address change 2024-03-31
Principal Office Address Change 2024-03-31
Annual Report 2024-03-31
Principal Office Address Change 2023-03-03
Annual Report 2023-03-03
Registered Agent name/address change 2023-03-03
Annual Report 2022-05-17
Annual Report 2021-06-02
Annual Report 2020-06-11

Sources: Kentucky Secretary of State