Search icon

OPET LLC

Company Details

Name: OPET LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2021 (4 years ago)
Organization Date: 05 Jan 2021 (4 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1126906
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10821 Plantside Dr Ste 102, Jeffersontown, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
Parker Wornall Registered Agent
Matthew Mays Registered Agent

Member

Name Role
Kelsea Mays Member
Matthew Mays Member

Organizer

Name Role
Matthew Mays Organizer

Assumed Names

Name Status Expiration Date
OFFICE PRIDE OF ELIZABETHTOWN Inactive 2029-05-20

Filings

Name File Date
Annual Report 2025-03-11
App. for Certificate of Withdrawal 2025-03-06
Annual Report 2024-06-29
Registered Agent name/address change 2024-06-29
Certificate of Assumed Name 2024-05-20
Annual Report 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-09-23

Sources: Kentucky Secretary of State