Search icon

FRONTIER STRATEGICS, LLC

Company Details

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

Registered Agent

Name Role
AARON D. REEDY Registered Agent

Member

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

Organizer

Name Role
C. KENNAN WETHINGTON Organizer

Filings

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