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 |
Name | Role |
---|---|
DONALD E. ESTERLE | Registered Agent |
Name | Role |
---|---|
RELIABLE PARTNERS LLC | Manager |
Name | Role |
---|---|
ACG HOLDINGS LLC | Member |
Name | Role |
---|---|
DAN RECHTER | Organizer |
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 | |||||||||
|
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