Name: | WHITE STONE PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 2002 (23 years ago) |
Organization Date: | 01 Mar 2002 (23 years ago) |
Last Annual Report: | 14 Feb 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0532122 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1548 WINNERS CIRCLE, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY ANNE SIMMONS | Organizer |
Name | Role |
---|---|
Mary Anne Simmons | Member |
Name | Role |
---|---|
MARY ANNE SIMMONS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PREMIER REAL ESTATE & HOME SERVICES | Inactive | 2018-02-06 |
PREMIER DESIGNING DETAILS | Inactive | 2010-08-03 |
EXECUTIVE MARKETING CONCEPTS | Inactive | 2010-06-27 |
PREMIER REAL ESTATE AND HOME SERVICES | Inactive | 2010-05-09 |
REALTY EXECUTIVES PREMIER | Inactive | 2007-03-25 |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Reinstatement Certificate of Existence | 2024-12-11 |
Principal Office Address Change | 2024-12-11 |
Registered Agent name/address change | 2024-12-11 |
Reinstatement Approval Letter Revenue | 2024-12-11 |
Reinstatement | 2024-12-11 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-16 |
Annual Report | 2020-02-16 |
Sources: Kentucky Secretary of State