Search icon

ECHELON INVESTMENTS, LLC

Company Details

Name: ECHELON INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2001 (24 years ago)
Organization Date: 06 Aug 2001 (24 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0520391
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 4960 Chenault Bridge Road, Danville, KY 40422
Place of Formation: KENTUCKY

Member

Name Role
Christopher Lawrence LILLY Member

Manager

Name Role
Christopher Lawrence Lilly Manager

Registered Agent

Name Role
Christopher Lilly Registered Agent

Organizer

Name Role
WILLIAM E. HARILSON Organizer

Filings

Name File Date
Annual Report 2025-03-12
Registered Agent name/address change 2024-06-28
Principal Office Address Change 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-05-03
Annual Report 2022-05-18
Reinstatement 2021-12-10
Reinstatement Approval Letter Revenue 2021-12-10
Reinstatement Certificate of Existence 2021-12-10
Administrative Dissolution 2021-10-19

Sources: Kentucky Secretary of State