Name: | 502 REDEVELOPMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 2019 (6 years ago) |
Organization Date: | 08 Jan 2019 (6 years ago) |
Last Annual Report: | 01 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 1044138 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | 803 NEW CHRISTMAN LANE, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JESSIE R KILLEBREW JR | Registered Agent |
Jessie Ray Killebrew | Registered Agent |
Name | Role |
---|---|
Jessie Ray Killebrew | Organizer |
Name | Role |
---|---|
Jessie R Killebrew | Member |
Name | Action |
---|---|
Louisville Redevelopment and Investing, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-01 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2022-01-06 |
Principal Office Address Change | 2022-01-06 |
Registered Agent name/address change | 2021-06-24 |
Principal Office Address Change | 2021-06-24 |
Annual Report | 2021-06-24 |
Registered Agent name/address change | 2021-02-18 |
Principal Office Address Change | 2020-07-30 |
Sources: Kentucky Secretary of State