Name: | LISK ASSOCIATES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 2001 (24 years ago) |
Organization Date: | 19 Feb 2001 (24 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0510907 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40583 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 13547, LEXINGTON, KY 40583-3547 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN RYAN LISK | Manager |
Name | Role |
---|---|
R. R. LISK | Organizer |
Name | Role |
---|---|
KEVIN G. HENRY | Registered Agent |
Name | Action |
---|---|
NEW LISK ASSOCIATES, LLC | Old Name |
LISK ASSOCIATES, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-20 |
Annual Report | 2022-03-18 |
Annual Report | 2021-03-07 |
Annual Report | 2020-03-21 |
Annual Report | 2019-05-28 |
Annual Report | 2018-04-24 |
Annual Report | 2017-05-14 |
Annual Report | 2016-03-18 |
Sources: Kentucky Secretary of State