Search icon

MUIR STATION, LLC

Company Details

Name: MUIR STATION, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1998 (26 years ago)
Organization Date: 30 Dec 1998 (26 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 0467090
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3750 PARIS PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
Muir Station Capital Registered Agent

President

Name Role
Antony R Beck President

Treasurer

Name Role
E Lee Webb Treasurer

Secretary

Name Role
E Lee Webb Secretary

Incorporator

Name Role
E. LEE WEBB Incorporator

Former Company Names

Name Action
MS MERGER COMPANY, LLC Old Name
MUIR STATION, INC. Merger

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-22
Registered Agent name/address change 2023-02-08
Annual Report 2023-02-08
Annual Report 2022-03-07
Annual Report 2021-02-10
Registered Agent name/address change 2021-02-10
Annual Report 2020-03-22
Annual Report 2019-06-07
Principal Office Address Change 2019-06-07

Sources: Kentucky Secretary of State