Search icon

TKRG II, LLC

Company Details

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

Registered Agent

Name Role
WILLIAM R. HILLIARD, JR. Registered Agent

Member

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

Organizer

Name Role
THOMAS AND KING, INC. Organizer

Filings

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