Name: | T. HALL PROPERTIES-HOLDING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1999 (25 years ago) |
Organization Date: | 09 Nov 1999 (25 years ago) |
Last Annual Report: | 11 Jun 2024 (9 months ago) |
Managed By: | Managers |
Organization Number: | 0483224 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | TOMMY R. HALL, 2011 RAMBLER ROAD, SUITE 1, 326 S BROADWAY, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT P. TRINLER | Registered Agent |
Name | Role |
---|---|
Robert P. Trinler | Member |
Name | Role |
---|---|
TOMMY R. HALL | Organizer |
Name | Action |
---|---|
T. HALL PROPERTIES, LLC | Old Name |
Name | File Date |
---|---|
Amendment | 2024-07-01 |
Annual Report | 2024-06-11 |
Registered Agent name/address change | 2024-06-11 |
Annual Report | 2023-05-18 |
Annual Report | 2022-06-08 |
Annual Report | 2021-05-27 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-21 |
Annual Report Return | 2018-08-10 |
Annual Report | 2018-06-13 |
Sources: Kentucky Secretary of State