Name: | LAC Property Holdings, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 2020 (5 years ago) |
Organization Date: | 02 Mar 2020 (5 years ago) |
Last Annual Report: | 22 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1089463 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | WETTERER & COMPANY, 9700 ORMSBY STATION ROAD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
E. Daniel Clift LLC | Registered Agent |
E Daniel Clift | Registered Agent |
Name | Role |
---|---|
Susan C LaCroix | Manager |
Name | Role |
---|---|
Paul E LaCroix | Member |
Name | Role |
---|---|
John S Leuken | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
177543 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2023-04-26 | 2023-04-26 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-03-22 |
Annual Report | 2024-06-18 |
Annual Report | 2023-05-25 |
Annual Report | 2023-05-25 |
Principal Office Address Change | 2022-06-29 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2022-06-29 |
Annual Report Amendment | 2021-06-17 |
Annual Report | 2021-06-17 |
Sources: Kentucky Secretary of State