Search icon

LOCKRIDGE INVESTMENTS, LLC

Headquarter

Company Details

Name: LOCKRIDGE INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 24 Sep 2002 (23 years ago)
Organization Date: 24 Sep 2002 (23 years ago)
Last Annual Report: 14 Jul 2004 (21 years ago)
Managed By: Managers
Organization Number: 0544694
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: GESS MATTINGLY & ATCHISON PSC, 201 WEST SHORT STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of LOCKRIDGE INVESTMENTS, LLC, NEW YORK 804569 NEW YORK
Headquarter of LOCKRIDGE INVESTMENTS, LLC, ILLINOIS CORP_53003214 ILLINOIS
Headquarter of LOCKRIDGE INVESTMENTS, LLC, MISSISSIPPI 646917 MISSISSIPPI

Organizer

Name Role
C TIMOTHY CONE Organizer

Manager

Name Role
JONATHAN B. RUDNEY Manager

Registered Agent

Name Role
C. TIMOTHY CONE Registered Agent

Former Company Names

Name Action
LOCKRIDGE INVESTMENTS, LLC Merger
AKASHA PARTNERS, L.L.C. Merger
CENTURY OIL COMPANY LLC Merger
CENTURY OIL ACQUISITION LLC Old Name
CENTURY OIL COMPANY Merger
Out-of-state Merger

Filings

Name File Date
Annual Report 2004-07-14
Annual Report 2003-08-25
Articles of Organization 2002-09-24
Articles of Merger 2002-09-24

Sources: Kentucky Secretary of State