Name: | BILLIPS FAMILY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2000 (24 years ago) |
Organization Date: | 06 Dec 2000 (24 years ago) |
Last Annual Report: | 11 Jul 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0506494 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 115 SUNNYBROOK LANE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DW Services of Kentucky, LLC | Registered Agent |
Name | Role |
---|---|
JULIANA BILLIPS | Manager |
MARTHA BILLIPS | Manager |
Emma Wylie | Manager |
Patrick Wylie | Manager |
Name | Role |
---|---|
HENRY C.T. RICHMOND, III | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-07-11 |
Annual Report | 2023-08-30 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-11 |
Annual Report | 2020-04-08 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-31 |
Annual Report | 2017-02-27 |
Annual Report | 2016-03-17 |
Principal Office Address Change | 2016-03-09 |
Sources: Kentucky Secretary of State