Search icon

KIMCO LEXINGTON 140, LLC

Company Details

Name: KIMCO LEXINGTON 140, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 1986 (38 years ago)
Organization Date: 18 Nov 1986 (38 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 0221982
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 500 N BROADWAY, SUITE 201, JERICHO, NY 11753
Place of Formation: KENTUCKY
Common No Par Shares: 200

Director

Name Role
SAM MANDELKER Director
MILTON COOPER Director
MARTIN S. KIMMEL Director

Incorporator

Name Role
GUY W. BOWMAN Incorporator
MICHAEL B. SCHIAPARELLI Incorporator
STANLEY R. HOWIE, JR. Incorporator

Organizer

Name Role
KATHLEEN M. GAZERRO Organizer

Member

Name Role
KRCX Kentucky Realty, LLC Member

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
KIMCO LEXINGTON 140, INC. Type Conversion
KIMCO OF SOUTHLAND TERRACE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-02
Annual Report 2022-05-27
Principal Office Address Change 2022-05-27
Principal Office Address Change 2021-06-03
Annual Report 2021-06-03
Principal Office Address Change 2020-06-09
Annual Report 2020-06-09
Annual Report 2019-05-15
Annual Report 2018-05-08

Sources: Kentucky Secretary of State