Search icon

2440, LLC

Company Details

Name: 2440, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1996 (29 years ago)
Organization Date: 11 Oct 1996 (29 years ago)
Last Annual Report: 18 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 0422681
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2440 Richmond Road, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
James M. Parsons Manager

Organizer

Name Role
DAN M. ROSE Organizer

Registered Agent

Name Role
James M. Parsons Registered Agent

Legal Entity Identifier

LEI Number:
2549000VC3UOOCZI4U23

Registration Details:

Initial Registration Date:
2020-04-01
Next Renewal Date:
2025-04-01
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Filings

Name File Date
Annual Report 2025-03-18
Principal Office Address Change 2025-03-18
Registered Agent name/address change 2025-03-18
Annual Report 2024-03-13
Annual Report 2023-06-15

Court Cases

Court Case Summary

Filing Date:
2009-05-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
2440, LLC
Party Role:
Plaintiff
Party Name:
VALUE PLACE REAL ESTATE,
Party Role:
Defendant

Sources: Kentucky Secretary of State