Name: | CLOVERDALE PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jun 2003 (22 years ago) |
Organization Date: | 10 Jun 2003 (22 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0561742 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4045 LIVINGSTON LN, 4045 LIVINGSTON LN, LEXINGTON, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
VIRGINIA HOWARD | Registered Agent |
Name | Role |
---|---|
Neil A Howard | Member |
Virginia L Howard | Member |
Name | Role |
---|---|
VIRGINIA L HOWARD | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-01-28 |
Annual Report | 2023-08-02 |
Principal Office Address Change | 2022-03-09 |
Annual Report | 2022-03-09 |
Registered Agent name/address change | 2022-03-09 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State