Name: | KAIN LAND COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 1999 (26 years ago) |
Organization Date: | 19 Jan 1999 (26 years ago) |
Last Annual Report: | 05 Feb 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0467895 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 3405 Lexington Road, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT C. STILZ, JR. | Organizer |
Name | Role |
---|---|
Vickie Fister | Registered Agent |
Name | Role |
---|---|
Patrick J Kain | Member |
Robert J Kain | Member |
William M Kain | Member |
Name | Role |
---|---|
Vickie Kain Fister | Manager |
Name | File Date |
---|---|
Amendment | 2025-04-11 |
Principal Office Address Change | 2025-02-05 |
Registered Agent name/address change | 2025-02-05 |
Annual Report | 2025-02-05 |
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Principal Office Address Change | 2024-05-15 |
Registered Agent name/address change | 2023-08-01 |
Annual Report Amendment | 2023-06-03 |
Annual Report | 2023-06-03 |
Sources: Kentucky Secretary of State