Search icon

PARK FOREST, L.L.C.

Company Details

Name: PARK FOREST, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 2000 (24 years ago)
Organization Date: 02 Nov 2000 (24 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0504780
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 WEST SHORT ST SUITE 600, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID L. JONES Registered Agent

Manager

Name Role
David Lewis Jones Manager

Organizer

Name Role
RICHARD E. VIMONT Organizer

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-01-05
Registered Agent name/address change 2023-08-14
Principal Office Address Change 2023-08-11
Annual Report 2023-01-06
Annual Report 2022-01-11
Annual Report 2021-01-14
Annual Report 2020-01-28
Registered Agent name/address change 2020-01-28
Annual Report 2019-01-03

Sources: Kentucky Secretary of State