Search icon

PLUM PARTNERS, LLC

Company Details

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

Registered Agent

Name Role
JOHN S. TALBOTT Registered Agent

Manager

Name Role
John S Talbott Manager

Organizer

Name Role
JOHN S. TALBOTT Organizer

Filings

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