Search icon

PLEASANT RIDGE, LLC

Company Details

Name: PLEASANT RIDGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 17 Dec 1997 (27 years ago)
Organization Date: 17 Dec 1997 (27 years ago)
Last Annual Report: 13 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0443036
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3964 WINCHESTER RD. , LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
JONATHAN R. NORRIS Organizer

Registered Agent

Name Role
JASON JUSTICE Registered Agent

Member

Name Role
Justice Development, LLC Member
John Rasnick Member
Christie Newsome Member
Deborah Sykes Member
Jack Sykes Member

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-05
Annual Report 2023-03-21
Annual Report 2022-04-19
Annual Report 2021-02-10
Annual Report 2020-03-25
Annual Report 2019-04-24
Annual Report 2018-04-30
Annual Report 2017-04-24
Annual Report 2016-03-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1533444 Association Unconditional Exemption 11 BOLING RD, UTICA, KY, 42376-9140 1972-10
In Care of Name % CHARLENE MCGEHEE
Group Exemption Number 2358
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name 13137

Sources: Kentucky Secretary of State