Name: | THOMAS AND KING REAL ESTATE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1995 (29 years ago) |
Organization Date: | 21 Dec 1995 (29 years ago) |
Last Annual Report: | 05 Jun 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0409422 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 427 S. MILL STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THOMAS AND KING REAL ESTATE, LLC, ILLINOIS | LLC_00140481 | ILLINOIS |
Name | Role |
---|---|
WILLIAM R. HILLIARD, JR. | Registered Agent |
Name | Role |
---|---|
Michael J Scanlon | Member |
William R Hilliard, Jr. | Member |
SONNY BECKLEY | Member |
Douglas Marshall Wilson Estate | Member |
Name | Role |
---|---|
MICHAEL J. SCANLON | Organizer |
Name | File Date |
---|---|
Dissolution | 2019-07-02 |
Annual Report | 2018-06-05 |
Annual Report | 2017-03-09 |
Registered Agent name/address change | 2016-09-01 |
Annual Report | 2016-06-14 |
Principal Office Address Change | 2016-06-14 |
Annual Report | 2015-06-03 |
Annual Report | 2014-08-11 |
Annual Report | 2013-02-04 |
Annual Report | 2012-06-22 |
Sources: Kentucky Secretary of State