Name: | PINE RIDGE LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 May 1999 (26 years ago) |
Organization Date: | 05 May 1999 (26 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0473666 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 115 SUNNYBROOK LANE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Martha Billips | Manager |
JULIANA BILLIPS | Manager |
Name | Role |
---|---|
JEAN E. BILLIPS | Organizer |
Name | Role |
---|---|
DW Services of Kentucky, LLC | Registered Agent |
Name | Role |
---|---|
ROBERT C BILLIPS | Incorporator |
Name | Action |
---|---|
PINE RIDGE CORPORATION | Type Conversion |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-04-13 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-11 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-06 |
Annual Report | 2018-04-06 |
Annual Report | 2017-04-26 |
Sixty Day Notice Return | 2016-08-30 |
Registered Agent name/address change | 2016-08-10 |
Sources: Kentucky Secretary of State