Name: | Champions Park, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 2020 (4 years ago) |
Organization Date: | 12 Nov 2020 (4 years ago) |
Last Annual Report: | 10 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 1120612 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 801 EDITH ROAD, 801 EDITH ROAD, LOUISVILLE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Monica Kelley | Registered Agent |
Michael B Mountjoy | Registered Agent |
Name | Role |
---|---|
Lee K Garlove | Organizer |
Name | Role |
---|---|
John Neace | Manager |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
137059 | Water Resources | Floodplain New | Approval Issued | 2018-07-12 | 2018-07-12 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Registered Agent name/address change | 2025-03-10 |
Annual Report | 2024-03-28 |
Registered Agent name/address change | 2023-10-26 |
Annual Report | 2023-03-21 |
Principal Office Address Change | 2022-04-13 |
Annual Report | 2022-04-11 |
Annual Report | 2021-04-16 |
Sources: Kentucky Secretary of State