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 |
Name | Role |
---|---|
JOHN B. PARK | Organizer |
Name | Role |
---|---|
GEORGE BURGESS CAREY | Registered Agent |
Name | Role |
---|---|
Burgess Carey | Member |
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