Search icon

FAYETTE PARTNERS, LLC

Company Details

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

Registered Agent

Name Role
ELIZABETH FREEMAN Registered Agent

Member

Name Role
ELIZABETH GAY FREEMAN Member
CHARLOTTE GAY STITES Member
ANNE GAY DONWORTH Member

Organizer

Name Role
JAMES G. GAY Organizer

Former Company Names

Name Action
GAY LAND COMPANY, LLC Old Name

Filings

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