Name: | EW, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 1996 (29 years ago) |
Organization Date: | 15 Oct 1996 (29 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0422793 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3256 LOCH NESS DRIVE, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREG HUNTER | Registered Agent |
Name | Role |
---|---|
JOHN GILBERT | Manager |
Name | Role |
---|---|
WILLIAM F. RIGSBY | Organizer |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-10 |
Annual Report | 2025-02-19 |
Annual Report | 2024-03-01 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-05-19 |
Annual Report | 2020-03-19 |
Registered Agent name/address change | 2020-03-19 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State