Name: | DOHENY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 May 2001 (24 years ago) |
Organization Date: | 04 May 2001 (24 years ago) |
Last Annual Report: | 05 Jan 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0515312 |
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 |
Name | Role |
---|---|
DAVID L. JONES | Registered Agent |
Name | Role |
---|---|
Vivian J Gillispie | Manager |
David L Jones | Manager |
Name | Role |
---|---|
VIVIAN GILLISPIE | Organizer |
Name | File Date |
---|---|
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 | 2021-01-11 |
Annual Report | 2020-01-27 |
Annual Report | 2019-01-03 |
Annual Report Amendment | 2018-01-24 |
Annual Report | 2018-01-05 |
Sources: Kentucky Secretary of State