Name: | K L II, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 1996 (29 years ago) |
Organization Date: | 06 Feb 1996 (29 years ago) |
Last Annual Report: | 15 Feb 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0411496 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 355 S. BROADWAY STE. 406, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM P. THURMAN | Organizer |
Name | Role |
---|---|
JUDY ROLA | Registered Agent |
Name | Role |
---|---|
JUDY S ROLA | Member |
Name | Status | Expiration Date |
---|---|---|
252 EAST HIGH ST LLC | Active | 2027-06-06 |
Name | File Date |
---|---|
Annual Report | 2025-02-15 |
Annual Report | 2024-03-17 |
Annual Report | 2023-03-18 |
Certificate of Assumed Name | 2022-06-06 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-24 |
Annual Report | 2020-06-28 |
Annual Report | 2019-06-23 |
Amendment | 2018-06-18 |
Annual Report | 2018-05-31 |
Sources: Kentucky Secretary of State