Search icon

KINGSDALE HOLDINGS, LLC

Company Details

Name: KINGSDALE HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jan 2002 (23 years ago)
Organization Date: 23 Jan 2002 (23 years ago)
Last Annual Report: 20 May 2015 (10 years ago)
Managed By: Managers
Organization Number: 0529587
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1056 WELLINGTON WAY, SUITE 190, LEXINGTON, KY 40513-2000
Place of Formation: KENTUCKY

Manager

Name Role
Royce G Pulliam Manager

Organizer

Name Role
R ERIC CORNETT Organizer

Registered Agent

Name Role
1400, LLC Registered Agent

Former Company Names

Name Action
WESTERN HILLS PROPERTIES, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-05-20
Principal Office Address Change 2014-06-30
Annual Report 2014-06-30
Annual Report 2013-06-28
Annual Report 2012-06-28
Annual Report 2011-06-28
Annual Report 2010-06-30
Annual Report 2009-06-29
Annual Report 2008-06-30

Sources: Kentucky Secretary of State