Name: | THE LEGACY ENERGY GROUP, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 11 Jun 1999 (26 years ago) |
Organization Date: | 11 Jun 1999 (26 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0475618 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
Principal Office: | 58 WINCHESTER STREET, WARRENTON, VA 20186 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE LEGACY ENERGY GROUP, LLC, RHODE ISLAND | 000791181 | RHODE ISLAND |
Headquarter of | THE LEGACY ENERGY GROUP, LLC, NEW YORK | 7335696 | NEW YORK |
Headquarter of | THE LEGACY ENERGY GROUP, LLC, CONNECTICUT | 2934619 | CONNECTICUT |
Headquarter of | THE LEGACY ENERGY GROUP, LLC, ILLINOIS | LLC_02968304 | ILLINOIS |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Registered Agent |
Name | Role |
---|---|
Delbert Roberts | Member |
Thomas Ihrig | Member |
Michael L. R. Housley | Member |
Name | Role |
---|---|
Michael L. R. Housley | Manager |
Name | Role |
---|---|
SCOTT W. DOLSON | Organizer |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-05 |
Annual Report | 2025-02-05 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-25 |
Registered Agent name/address change | 2019-01-04 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State