Search icon

400 ETTER, LLC

Company Details

Name: 400 ETTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 2002 (23 years ago)
Organization Date: 01 May 2002 (23 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0536046
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 291 ETTER DRIVE, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID C. ASHFORD Registered Agent

Organizer

Name Role
SHELLY OSBORNE Organizer

Manager

Name Role
DAVID C ASHFORD Manager

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-08-02
Annual Report 2023-04-03
Annual Report 2023-04-03
Annual Report 2023-04-03
Annual Report 2022-06-28
Principal Office Address Change 2021-04-14
Annual Report 2021-04-14
Registered Agent name/address change 2021-04-14
Annual Report 2020-04-28

Sources: Kentucky Secretary of State