Name: | DAK PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 2000 (25 years ago) |
Organization Date: | 20 Sep 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0502397 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 FOUNTAIN COURT, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Laurie G Massa | Member |
Fernando R deCastro | Member |
Ryan G Fischer | Member |
Sean A Marzolf | Member |
Name | Role |
---|---|
HENRY C.T. RICHMOND, III | Organizer |
Name | Role |
---|---|
THOMAS C. MARKS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-23 |
Annual Report | 2022-04-19 |
Annual Report | 2021-02-04 |
Annual Report | 2020-06-17 |
Annual Report | 2019-05-08 |
Annual Report | 2018-04-27 |
Annual Report | 2017-02-17 |
Annual Report | 2016-03-24 |
Sources: Kentucky Secretary of State