Name: | PLUM PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1999 (25 years ago) |
Organization Date: | 27 Dec 1999 (25 years ago) |
Last Annual Report: | 03 May 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0485727 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 301 EAST MAIN ST SUITE 900, LEXINGTON, KY 40507-1571 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN S. TALBOTT | Registered Agent |
Name | Role |
---|---|
John S Talbott | Manager |
Name | Role |
---|---|
JOHN S. TALBOTT | Organizer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-24 |
Principal Office Address Change | 2024-05-24 |
Annual Report | 2024-05-03 |
Annual Report | 2023-08-08 |
Annual Report | 2022-07-27 |
Annual Report | 2021-08-17 |
Annual Report | 2020-02-26 |
Principal Office Address Change | 2019-08-21 |
Annual Report Amendment | 2019-08-21 |
Annual Report | 2019-04-16 |
Sources: Kentucky Secretary of State