Search icon

1604 PGKY 1, LLC

Company Details

Name: 1604 PGKY 1, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2020 (5 years ago)
Organization Date: 04 Aug 2020 (5 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 1107083
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1604 Cherokee Road, Unit 1, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Registered Agent

Manager

Name Role
LAURENCE N. BENZ Manager

Filings

Name File Date
Principal Office Address Change 2025-03-06
Annual Report 2025-03-06
Annual Report 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2023-05-04
Annual Report 2022-06-14
Annual Report 2021-06-14
Principal Office Address Change 2020-09-23
Registered Agent name/address change 2020-09-22
Registered Agent name/address change 2020-08-17

Sources: Kentucky Secretary of State