Name: | ALL POINTS COMMUNITY MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1998 (26 years ago) |
Organization Date: | 05 Oct 1998 (26 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0462972 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 141 PROSPEROUS PLACE, SUITE 21A, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Payne | Manager |
Name | Role |
---|---|
EDWIN M. GIBSON | Organizer |
Name | Role |
---|---|
JOHN E PAYNE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 235886 | Registered Firm Branch | Closed | 2017-03-20 | - | - | - | - |
Name | Action |
---|---|
EMG COMMERCIAL PROPERTIES, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
EMG MANAGEMENT SERVICES | Inactive | 2019-06-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2022-05-19 |
Principal Office Address Change | 2021-06-25 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-23 |
Registered Agent name/address change | 2019-06-06 |
Annual Report | 2019-06-06 |
Annual Report | 2018-05-31 |
Sources: Kentucky Secretary of State