Search icon

ELLERSLIE PROPERTIES, LLC

Company Details

Name: ELLERSLIE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 27 Dec 1999 (25 years ago)
Organization Date: 27 Dec 1999 (25 years ago)
Last Annual Report: 28 Feb 2013 (12 years ago)
Managed By: Managers
Organization Number: 0485724
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: % JANET COWAN, 1560 NEW CIRCLE ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Signature

Name Role
JANET COWAN Signature
PAUL G CLEAVER Signature

Manager

Name Role
Tommy Hall Manager
Bruce Maggard Manager
William A Combs, Jr Manager
ROBERT C. THAMANN Manager
DANA HACKNEY Manager
WARREN ROSENTHAL Manager

Organizer

Name Role
C. TIMOTHY CONE Organizer

Registered Agent

Name Role
C TIMOTHY CONE Registered Agent

Former Company Names

Name Action
ELLERSLIE REALTY, INC. Merger

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-02-28
Annual Report 2012-06-08
Annual Report 2011-06-21
Annual Report 2010-03-24
Annual Report 2009-06-23
Annual Report 2008-03-31
Annual Report 2007-02-12
Annual Report 2006-04-14
Annual Report 2005-07-15

Sources: Kentucky Secretary of State