Search icon

1400, LLC

Company Details

Name: 1400, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 1998 (27 years ago)
Organization Date: 16 Oct 1998 (27 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0463555
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET, SUITE 1300, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
Job D. Turner, III Manager
Tandy C. Patrick Manager
P. Branden Gross Manager

Registered Agent

Name Role
1400, LLC Registered Agent

Organizer

Name Role
CHARLES FASSLER Organizer

Former Company Names

Name Action
1400 LEXINGTON, LLC Old Name
1400 CORPORATION Merger

Filings

Name File Date
Annual Report 2025-03-17
Annual Report 2024-02-28
Principal Office Address Change 2023-09-26
Registered Agent name/address change 2023-09-26
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-23
Annual Report 2020-08-05
Annual Report 2019-05-16
Annual Report 2018-04-02

Sources: Kentucky Secretary of State