Search icon

SHIELDS PROPERTIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SHIELDS PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 2001 (24 years ago)
Organization Date: 06 Jul 2001 (24 years ago)
Last Annual Report: 11 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0518891
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 55542, LEXINGTON, KY 40555
Place of Formation: KENTUCKY

Signature

Name Role
RONALD SHEILDS Signature
Ronnie SHEILDS Signature

Member

Name Role
Ronald M. Sheilds Member

Organizer

Name Role
RONALD M. SHIELDS Organizer

Registered Agent

Name Role
RONALD M. SHIELDS Registered Agent

Assumed Names

Name Status Expiration Date
TIGER WASH Inactive 2007-02-26

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-04-03
Annual Report 2023-04-27
Annual Report 2022-05-05
Principal Office Address Change 2021-04-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-10
Type:
Unprog Rel
Address:
5006 ATWOOD DR STES 4 & 5, RICHMOND, KY, 40475
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State