Search icon

BRUCE KELLER PROPERTIES, LLC

Company Details

Name: BRUCE KELLER PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 09 Feb 1995 (30 years ago)
Organization Date: 09 Feb 1995 (30 years ago)
Last Annual Report: 26 Jun 2008 (17 years ago)
Managed By: Managers
Organization Number: 0400181
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1964 SHADY BROOK LANE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL G. KELLER Registered Agent

Member

Name Role
Paul G. Keller Member
Randall L. Bruce Member

Signature

Name Role
PAUL KELLER Signature

Organizer

Name Role
THOMAS M. TODD Organizer

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-26
Annual Report 2007-02-27
Annual Report 2006-09-06
Reinstatement 2006-03-22
Administrative Dissolution 2003-11-01
Annual Report 2002-05-22
Annual Report 2001-04-19
Annual Report 2000-04-24
Annual Report 1999-04-20

Sources: Kentucky Secretary of State