Search icon

STANDIFORD LLC

Company Details

Name: STANDIFORD LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 1996 (29 years ago)
Organization Date: 03 Jan 1996 (29 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0409877
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: P.O. BOX 2089, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT E ROBBINS, MD Registered Agent

Organizer

Name Role
R. MICHAEL FRENCH Organizer

Manager

Name Role
Robert E. Robbins M.D. Manager

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-19
Annual Report 2022-06-29
Annual Report 2021-06-28
Principal Office Address Change 2020-06-29
Annual Report 2020-06-29
Reinstatement Certificate of Existence 2019-10-07
Principal Office Address Change 2019-10-07
Reinstatement 2019-10-07
Reinstatement Approval Letter Revenue 2019-10-04

Sources: Kentucky Secretary of State