Name: | PHASE IV PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 1997 (28 years ago) |
Organization Date: | 06 Jun 1997 (28 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0434119 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 847 PORTER PLACE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM D. CAMPBELL | Organizer |
Name | Role |
---|---|
MICHAEL ANDREONI | Registered Agent |
Name | Role |
---|---|
MICHAEL ANDREONI | Member |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-24 |
Registered Agent name/address change | 2021-08-12 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-23 |
Annual Report Amendment | 2019-06-28 |
Annual Report | 2019-06-16 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-26 |
Sources: Kentucky Secretary of State