Search icon

CHERRYWOOD II, LLC

Company Details

Name: CHERRYWOOD II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 2001 (24 years ago)
Organization Date: 13 Mar 2001 (24 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0512238
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 1627, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Registered Agent

Name Role
PHIL G. GREER Registered Agent

Member

Name Role
Phillip Greer White Oak LLC Member

Organizer

Name Role
GLENN A. HOSKINS Organizer

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-26
Annual Report 2023-03-15
Principal Office Address Change 2022-05-11
Annual Report 2022-05-06
Annual Report 2021-05-28
Annual Report 2020-06-04
Annual Report 2019-03-06
Annual Report 2018-05-15
Annual Report 2017-05-01

Sources: Kentucky Secretary of State