Search icon

DOHENY, LLC

Company Details

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

Registered Agent

Name Role
DAVID L. JONES Registered Agent

Manager

Name Role
Vivian J Gillispie Manager
David L Jones Manager

Organizer

Name Role
VIVIAN GILLISPIE Organizer

Filings

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