Search icon

OAK ALLEY, LLC

Company Details

Name: OAK ALLEY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2000 (25 years ago)
Organization Date: 21 Jun 2000 (25 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0496508
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 5045 VAN METER RD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Member

Name Role
Littrell Holdings, Inc Member
Reese Jeffrey Adams Member
FOURTH B TRUST BOSTON HART Member

Registered Agent

Name Role
REESE JEFFREY ADAMS Registered Agent

Organizer

Name Role
RICHARD F. MCCREADY, JR. Organizer

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-04-27
Annual Report 2022-06-16
Annual Report 2021-06-28
Annual Report 2020-06-12
Annual Report 2019-06-03
Annual Report 2018-06-14
Principal Office Address Change 2017-09-28
Registered Agent name/address change 2017-09-28
Annual Report 2017-09-28

Sources: Kentucky Secretary of State