Name: | LOCH CREW, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 2020 (5 years ago) |
Organization Date: | 25 Jun 2020 (5 years ago) |
Last Annual Report: | 12 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1101555 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 12405 BRISTOL BAY PLACE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SAMBATH LOCH | Registered Agent |
Name | Role |
---|---|
CHHORVIN LOCH | Organizer |
CHHORVORN LOCH | Organizer |
SAMBATH LOCH | Organizer |
BRADLEY HARRISON | Organizer |
SOPHEA LYONS | Organizer |
MATTHEW LYONS | Organizer |
SOPHORN LOCH | Organizer |
SITHON UNG | Organizer |
Name | Role |
---|---|
SAMBATH LOCH | Member |
Chhorvin Loch | Member |
Sophorn Loch | Member |
Sithon Ung | Member |
Sophea Lyons | Member |
Matthew Lyons | Member |
Chhorvorn Loch | Member |
Bradley Harrison | Member |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Principal Office Address Change | 2024-06-12 |
Annual Report | 2023-06-26 |
Annual Report | 2022-03-16 |
Registered Agent name/address change | 2021-07-07 |
Principal Office Address Change | 2021-07-07 |
Annual Report Amendment | 2021-07-07 |
Annual Report | 2021-06-17 |
Sources: Kentucky Secretary of State