Search icon

441, LLC

Company Details

Name: 441, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2020 (5 years ago)
Organization Date: 09 Jul 2020 (5 years ago)
Last Annual Report: 07 Apr 2025 (12 days ago)
Managed By: Members
Organization Number: 1103319
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 10617 Laurin Ct, Union, KY 41091
Place of Formation: KENTUCKY

Member

Name Role
Jim H. Reynolds Member
Kerry Bowlin Member
Julie Gallenstein Member

Registered Agent

Name Role
James Reynolds Registered Agent
JAMES REYNOLDS Registered Agent

Organizer

Name Role
James Reynolds Organizer

Assumed Names

Name Status Expiration Date
INLAND LOGISTICS PARK Inactive 2026-12-22

Filings

Name File Date
Annual Report 2025-04-07
Annual Report 2024-05-16
Annual Report Amendment 2024-05-16
Certificate of Withdrawal of Assumed Name 2023-10-16
Annual Report 2023-05-23
Annual Report 2022-06-09
Certificate of Assumed Name 2021-12-22
Annual Report 2021-05-19
Principal Office Address Change 2020-07-09
Registered Agent name/address change 2020-07-09

Sources: Kentucky Secretary of State