Search icon

FEATURED PROPERTIES, LLC

Company Details

Name: FEATURED PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Aug 1996 (29 years ago)
Organization Date: 21 Aug 1996 (29 years ago)
Last Annual Report: 27 Jun 2012 (13 years ago)
Managed By: Members
Organization Number: 0420332
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3520 TRINIDAD CT, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
David R McCulloch Member

Organizer

Name Role
G. CLIFF STIDHAM Organizer

Registered Agent

Name Role
DAVID R. MCCULLOCH Registered Agent

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-27
Annual Report 2011-05-12
Annual Report 2010-06-21
Annual Report 2009-09-30
Annual Report 2008-04-15
Annual Report 2007-05-31
Annual Report 2006-05-03
Annual Report 2005-05-20
Annual Report 2003-10-06

Sources: Kentucky Secretary of State