Name: | SUGAR MILL HOPE VI DEVELOPMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 May 2002 (23 years ago) |
Organization Date: | 29 May 2002 (23 years ago) |
Last Annual Report: | 18 May 2021 (4 years ago) |
Managed By: | Managers |
Organization Number: | 0537882 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 300 W NEW CIRCLE ROAD, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SEAN COOPER | Signature |
Name | Role |
---|---|
1400, LLC | Registered Agent |
Name | Role |
---|---|
SUGAR MILL HOPE VI HOUSING SERVICES, INC. | Manager |
Name | Role |
---|---|
JOB D TURNER III | Organizer |
Name | File Date |
---|---|
Dissolution | 2022-02-16 |
Annual Report | 2021-05-18 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-06 |
Registered Agent name/address change | 2018-02-08 |
Annual Report | 2017-06-22 |
Annual Report | 2016-06-06 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-19 |
Sources: Kentucky Secretary of State