Search icon

AJS Leverage Lender, LLC

Company Details

Name: AJS Leverage Lender, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Nov 2018 (6 years ago)
Organization Date: 01 Nov 2018 (6 years ago)
Last Annual Report: 28 Jun 2024 (9 months ago)
Managed By: Managers
Organization Number: 1038000
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 WEST MAIN STREET #400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSH ZIK Registered Agent
Scott T Shoenberger Registered Agent

Manager

Name Role
David Oetken Manager
Josh Zik Manager

Organizer

Name Role
Scott T Shoenberger Organizer

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2024-06-28
Annual Report 2023-06-28
Annual Report 2022-06-23
Registered Agent name/address change 2022-06-13
Annual Report 2021-07-01
Annual Report 2020-05-30
Principal Office Address Change 2020-01-28
Annual Report 2019-05-07

Sources: Kentucky Secretary of State