Name: | LEESTOWN DISTRIBUTION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 09 Nov 1995 (29 years ago) |
Organization Date: | 09 Nov 1995 (29 years ago) |
Last Annual Report: | 06 May 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0407680 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 WEST MAIN STREET, SUITE 3000, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
D. WOODFORD WEBB, JR. | Registered Agent |
Name | Role |
---|---|
D Woodford Webb Jr. | Member |
Name | Role |
---|---|
GLENN A. HOSKINS | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Annual Report | 2023-04-20 |
Annual Report | 2022-05-19 |
Annual Report | 2021-05-17 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-26 |
Annual Report | 2017-06-30 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-30 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-09-18 | 2024 | Transportation Cabinet | Department Of Highways | Highway Right-Of-Way (1099) | Hwy Rt-Of-Way-1099 Real Estate | -52500 |
Sources: Kentucky Secretary of State