Search icon

ISLAND ENTERPRISES, LLC

Company Details

Name: ISLAND ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1998 (27 years ago)
Organization Date: 24 Jun 1998 (27 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0458411
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3276 BEAUMONT CENTER CIRCLE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT L. HUNTER Registered Agent

Member

Name Role
ROBERT LEE HUNTER Member

Organizer

Name Role
ROBERT HUNTER Organizer
CHARLES HUNTER Organizer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-03
Annual Report 2022-03-08
Annual Report 2021-06-30
Annual Report 2020-09-04
Annual Report 2019-09-26
Annual Report 2018-06-20
Annual Report 2017-05-02
Principal Office Address Change 2016-07-14
Registered Agent name/address change 2016-07-14

Sources: Kentucky Secretary of State