Name: | TKRG II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 01 Mar 1995 (30 years ago) |
Organization Date: | 01 Mar 1995 (30 years ago) |
Last Annual Report: | 29 Jun 2022 (3 years ago) |
Managed By: | Managers |
Organization Number: | 0401217 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | GESS MATTINGLY & ATCHISON, P.S.C., 201 WEST SHORT, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM R. HILLIARD, JR. | Registered Agent |
Name | Role |
---|---|
JOE L. ROSENBERG | Member |
WILLIAM R. HILLIARD JR. | Member |
FRANK R. PURDY III. | Member |
ARTHUR R. SALOMON | Member |
LOUIS T. MULLOY JR. | Member |
WILCO REAL ESTATE, LLC | Member |
Name | Role |
---|---|
THOMAS AND KING, INC. | Organizer |
Name | File Date |
---|---|
Dissolution | 2022-12-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-14 |
Annual Report | 2020-03-22 |
Annual Report | 2019-05-17 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-30 |
Annual Report | 2015-05-13 |
Principal Office Address Change | 2015-05-08 |
Sources: Kentucky Secretary of State