Name: | PRELOAD, LLC |
Jurisdiction: | Idaho |
Legal type: | Foreign Limited Liability Company |
Status: | Active-Existing |
Date of registration: | 30 Aug 2016 (9 years ago) |
Financial Date End: | 31 Aug 2025 |
Branch of: | PRELOAD, LLC, KENTUCKY (Company Number 0907544) |
Entity Number: | 518793 |
Place of Formation: | KENTUCKY |
File Number: | 518793 |
Principal Address: | 4000 TOWER RD LOUISVILLE, KY 40219 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On |
---|---|---|---|
Kenneth R Harvey | Member | 4000 TOWER RD, LOUISVILLE, KY 40219 | 2020-08-06 |
David E Bartley | Member | 4000 TOWER RD., LOUISVILLE, KY 40219 | 2023-07-18 |
Bernard S Fineman | Member | 4000 TOWER RD, LOUISVILLE, KY 40219 | 2023-07-18 |
Gerald A. Burke | Member | 4000 TOWER RD, LOUISVILLE, KY 40219 | 2024-07-08 |
Kevin J. Gallagher | Member | 4000 TOWER RD, LOUISVILLE, KY 40219 | 2024-07-08 |
Thomas Kleppe | Member | 4000 TOWER RD, LOUISVILLE, KY 40219 | 2024-07-08 |
William R. Cooksey | Member | 4000 TOWER RD, LOUISVILLE, KY 40219 | 2024-07-08 |
Michael R. Shaffer | Member | 4000 TOWER RD, LOUISVILLE, KY 40219 | 2024-07-08 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0005810391 | 2024-07-08 |
Annual Report | 0005325512 | 2023-07-18 |
Change of Registered Office/Agent/Both (by Entity) | 0005024407 | 2022-12-09 |
Registered Agent Name/Address Change (mass change) | 0004907140 | 2022-09-12 |
Annual Report | 0004834390 | 2022-07-29 |
Annual Report | 0004369973 | 2021-08-04 |
Annual Report | 0003961577 | 2020-08-06 |
Annual Report | 0003581361 | 2019-07-29 |
Annual Report | 0003111491 | 2018-06-27 |
Change of Registered Office/Agent/Both (by Entity) | 0003111490 | 2017-08-15 |
Date of last update: 10 Apr 2025
Sources: Idaho Secretary of State