Search icon

CITI-CENTER OFFICE BUILDING, LLC

Company Details

Name: CITI-CENTER OFFICE BUILDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jan 1996 (29 years ago)
Organization Date: 11 Jan 1996 (29 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0410373
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 6018 BAUERN CT., HENDERSON, KY 42420
Place of Formation: KENTUCKY

Member

Name Role
Gregory P Jones Member
David Todd Member
WAUNITA JONES Member

Organizer

Name Role
EDWIN A. JONES Organizer

Registered Agent

Name Role
GREGORY P. JONES Registered Agent

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-04-10
Annual Report 2022-05-16
Annual Report 2021-05-26
Annual Report 2020-04-17
Annual Report 2019-06-07
Annual Report 2018-06-11
Annual Report 2017-05-04
Annual Report 2016-03-30
Annual Report 2015-05-13

Sources: Kentucky Secretary of State