Search icon

Champions Park, LLC

Company Details

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

Registered Agent

Name Role
Monica Kelley Registered Agent
Michael B Mountjoy Registered Agent

Organizer

Name Role
Lee K Garlove Organizer

Manager

Name Role
John Neace Manager

Permits

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
Document Name Permit # 27957P.pdf
Date 2021-09-14
Document Download

Filings

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