Name: | NAUTICAL PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 1996 (29 years ago) |
Organization Date: | 20 Aug 1996 (29 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0420265 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 5215 SPRING FARM RD, Prospect, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
L. CRAWFORD WELLS | Registered Agent |
Name | Role |
---|---|
L Crawford Wells | Manager |
Name | Role |
---|---|
L. CRAWFORD WELLS | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-24 |
Registered Agent name/address change | 2023-01-03 |
Principal Office Address Change | 2023-01-03 |
Annual Report | 2023-01-03 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-25 |
Annual Report | 2019-02-11 |
Principal Office Address Change | 2018-03-13 |
Sources: Kentucky Secretary of State