Search icon

LNHL, LLC

Company Details

Name: LNHL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Sep 2000 (25 years ago)
Organization Date: 22 Sep 2000 (25 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0502570
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 541 WEST SHORT STREET, UNIT #37, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
LEE S. SEATON Manager

Organizer

Name Role
HENRY C. T RICHAMOND III Organizer

Registered Agent

Name Role
PAUL DAVID GRIFFITH Registered Agent

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-23
Annual Report 2022-06-28
Principal Office Address Change 2021-08-25
Annual Report 2021-06-06
Annual Report 2020-05-12
Annual Report 2019-04-02
Registered Agent name/address change 2018-05-13
Principal Office Address Change 2018-05-13
Principal Office Address Change 2018-05-13

Sources: Kentucky Secretary of State