Name: | FAYETTE PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2001 (23 years ago) |
Organization Date: | 27 Dec 2001 (23 years ago) |
Last Annual Report: | 16 Jan 2025 (3 months ago) |
Managed By: | Members |
Organization Number: | 0527814 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 236 HOLIDAY RD, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH FREEMAN | Registered Agent |
Name | Role |
---|---|
ELIZABETH GAY FREEMAN | Member |
CHARLOTTE GAY STITES | Member |
ANNE GAY DONWORTH | Member |
Name | Role |
---|---|
JAMES G. GAY | Organizer |
Name | Action |
---|---|
GAY LAND COMPANY, LLC | Old Name |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-19 |
Annual Report | 2025-01-16 |
Registered Agent name/address change | 2024-12-25 |
Annual Report | 2024-02-27 |
Annual Report | 2023-02-07 |
Registered Agent name/address change | 2022-09-13 |
Annual Report | 2022-01-26 |
Annual Report | 2021-02-11 |
Amendment | 2021-02-02 |
Principal Office Address Change | 2021-02-02 |
Sources: Kentucky Secretary of State