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 |
Name | Role |
---|---|
Royce G Pulliam | Manager |
Name | Role |
---|---|
R ERIC CORNETT | Organizer |
Name | Role |
---|---|
1400, LLC | Registered Agent |
Name | Action |
---|---|
WESTERN HILLS PROPERTIES, LLC | Old Name |
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