Search icon

EPT, LLC

Company Details

Name: EPT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2001 (24 years ago)
Organization Date: 25 Jun 2001 (24 years ago)
Last Annual Report: 14 Aug 2024 (7 months ago)
Managed By: Managers
Organization Number: 0518258
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3145 WARRENWOOD WYND, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARILYN C. TODD Registered Agent

Manager

Name Role
Marilyn C Todd Manager

Organizer

Name Role
HENRY C T RICHMOND III Organizer

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2023-09-05
Annual Report 2022-08-22
Annual Report 2021-09-02
Annual Report 2020-03-20
Annual Report 2019-06-01
Annual Report 2018-04-16
Registered Agent name/address change 2017-07-06
Annual Report 2017-05-02
Annual Report 2016-03-17

Sources: Kentucky Secretary of State