Search icon

329 PROPERTIES, LLC

Company Details

Name: 329 PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 2019 (5 years ago)
Organization Date: 07 Nov 2019 (5 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1077097
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: C/O ROGERS GROUP INVESTMENTS, 950 BRECKENRIDGE LANE, SUITE 150, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD E. ESTERLE Registered Agent

Manager

Name Role
RELIABLE PARTNERS LLC Manager

Member

Name Role
ACG HOLDINGS LLC Member

Organizer

Name Role
DAN RECHTER Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
165379 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-04-02 2020-04-02
Document Name Coverage Letter KYR10O322.pdf
Date 2020-04-03
Document Download

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2024-06-05
Annual Report Amendment 2024-06-05
Annual Report 2024-04-09
Annual Report 2023-04-10
Annual Report 2022-05-17
Annual Report 2021-03-31
Annual Report Amendment 2020-08-25
Annual Report 2020-04-10
Articles of Organization (LLC) 2019-11-07

Sources: Kentucky Secretary of State