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 (a month 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549000VC3UOOCZI4U23 0422681 US-KY GENERAL ACTIVE 1996-10-11

Addresses

Legal C/O Lawrence E. Goodwin, Jr, 3609 Walden Drive, Lexington, US-KY, US, 40517
Headquarters 3609 Walden Drive, Lexington, US-KY, US, 40517

Registration details

Registration Date 2020-04-01
Last Update 2024-03-05
Status ISSUED
Next Renewal 2025-04-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0422681

Manager

Name Role
James M. Parsons Manager

Organizer

Name Role
DAN M. ROSE Organizer

Registered Agent

Name Role
James M. Parsons Registered Agent

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
Annual Report 2022-04-06
Annual Report 2021-02-25
Annual Report 2020-06-23
Annual Report 2019-06-17
Annual Report 2018-06-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900190 Other Contract Actions 2009-05-22 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2009-05-22
Termination Date 2009-11-20
Date Issue Joined 2009-05-22
Section 1441
Sub Section BC
Status Terminated

Parties

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

Sources: Kentucky Secretary of State