Search icon

BOONECREEK PROPERTIES, LLC

Company Details

Name: BOONECREEK PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 1996 (29 years ago)
Organization Date: 04 Jun 1996 (29 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0416965
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2640 SANDERSVILLE RD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Organizer

Name Role
JOHN B. PARK Organizer

Registered Agent

Name Role
GEORGE BURGESS CAREY Registered Agent

Member

Name Role
Burgess Carey Member

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-29
Annual Report 2023-03-31
Annual Report 2022-04-05
Reinstatement 2021-05-07
Reinstatement Approval Letter Revenue 2021-05-07
Principal Office Address Change 2021-05-07
Registered Agent name/address change 2021-05-07
Reinstatement Certificate of Existence 2021-05-07
Administrative Dissolution Return 2020-12-16

Sources: Kentucky Secretary of State