Search icon

PB II MANAGEMENT LLC

Company Details

Name: PB II MANAGEMENT LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2021 (4 years ago)
Organization Date: 12 Jan 2021 (4 years ago)
Last Annual Report: 22 May 2024 (9 months ago)
Managed By: Members
Organization Number: 1128120
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2009 Shagbark Ln, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD J. HEARETH JR. Registered Agent

Member

Name Role
Michelle Heareth Member
Richard Heareth Member

Organizer

Name Role
RICHARD J HEARETH JR. Organizer

Filings

Name File Date
Annual Report 2024-05-22
Registered Agent name/address change 2024-05-22
Principal Office Address Change 2024-05-22
Reinstatement Certificate of Existence 2023-11-14
Reinstatement 2023-11-14
Reinstatement Approval Letter Revenue 2023-11-14
Reinstatement Approval Letter Revenue 2023-11-14
Administrative Dissolution 2022-10-04
Articles of Organization (LLC) 2021-01-12

Sources: Kentucky Secretary of State