Name: | DANVILLE HOST, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 1999 (26 years ago) |
Organization Date: | 10 Aug 1999 (26 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0478500 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3937 BRANHAM PARK, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RONALD L. PFAFF | Registered Agent |
Name | Role |
---|---|
TOM C. HARPER | Organizer |
RONALD L. PFAFF | Organizer |
Name | Role |
---|---|
RON PFAFF | Manager |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2025-02-10 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-24 |
Annual Report | 2022-06-02 |
Principal Office Address Change | 2021-12-02 |
Registered Agent name/address change | 2021-12-02 |
Reinstatement Certificate of Existence | 2021-12-02 |
Reinstatement | 2021-12-02 |
Reinstatement Approval Letter Revenue | 2021-12-01 |
Sources: Kentucky Secretary of State