Search icon

THE LEGACY ENERGY GROUP, LLC

Headquarter

Company Details

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

Links between entities

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

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Member

Name Role
Delbert Roberts Member
Thomas Ihrig Member
Michael L. R. Housley Member

Manager

Name Role
Michael L. R. Housley Manager

Organizer

Name Role
SCOTT W. DOLSON Organizer

Filings

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