Name: | FRONTIER STRATEGICS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 24 Sep 1998 (26 years ago) |
Organization Date: | 24 Sep 1998 (26 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0462586 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 EAST MAIN STREET, SUITE 1402, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AARON D. REEDY | Registered Agent |
Name | Role |
---|---|
WILLIAM C. HURT, JR. | Member |
WILLIAM H. MAY, III | Member |
MICHAEL D. KALINYAK | Member |
AARON D. REEDY | Member |
JAMES L. DECKARD | Member |
MATTHEW R. MALONE | Member |
Name | Role |
---|---|
C. KENNAN WETHINGTON | Organizer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-23 |
Principal Office Address Change | 2024-08-23 |
Annual Report | 2024-05-22 |
Annual Report | 2023-01-25 |
Registered Agent name/address change | 2023-01-25 |
Principal Office Address Change | 2023-01-25 |
Annual Report | 2022-06-01 |
Annual Report | 2021-02-19 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-30 |
Sources: Kentucky Secretary of State