Search icon

CRESTWOOD RENTAL PROPERTY 1, LLC

Company Details

Name: CRESTWOOD RENTAL PROPERTY 1, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 2001 (24 years ago)
Organization Date: 28 Jun 2001 (24 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0518454
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1946 NORTH YARNALLTON PIKE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSEPH E. MAINOUS JR. Registered Agent

Manager

Name Role
Lewis P McLean Sr Manager

Organizer

Name Role
MICHAEL D. MEUSER Organizer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-29
Annual Report 2022-08-29
Annual Report 2021-07-30
Annual Report 2020-07-02
Annual Report 2019-06-24
Annual Report 2018-06-29
Annual Report 2017-06-30
Principal Office Address Change 2017-01-26
Registered Agent name/address change 2017-01-26

Sources: Kentucky Secretary of State