Name: | BUCKSTONE WEST, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 2002 (23 years ago) |
Organization Date: | 14 Feb 2002 (23 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0531138 |
Industry: | Food Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 7204 ALAMETER COURT, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BUCKSTONE WEST, LLC, ALASKA | 76407F | ALASKA |
Headquarter of | BUCKSTONE WEST, LLC, ALASKA | 95793 | ALASKA |
Headquarter of | BUCKSTONE WEST, LLC, ALASKA | 10129582 | ALASKA |
Name | Role |
---|---|
Steve Murphy | Manager |
Name | Role |
---|---|
JEFF PAYNE | Registered Agent |
Name | Role |
---|---|
ROBERT W. ADAMS, III | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-06-02 |
Registered Agent name/address change | 2022-05-11 |
Annual Report | 2022-03-15 |
Annual Report | 2021-06-22 |
Annual Report | 2020-02-21 |
Annual Report | 2019-07-01 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-04 |
Sources: Kentucky Secretary of State