Search icon

NORMAN PROPERTIES LLC

Company Details

Name: NORMAN PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2003 (22 years ago)
Organization Date: 27 Aug 2003 (22 years ago)
Last Annual Report: 03 Oct 2019 (6 years ago)
Managed By: Managers
Organization Number: 0567006
ZIP code: 41169
City: Russell, Raceland
Primary County: Greenup County
Principal Office: 1065 BELHAVEN DRIVE, RUSSELL, KY 41169
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN D. NORMAN Registered Agent

Manager

Name Role
John Norman Manager
Joyce Norman Manager

Organizer

Name Role
JOYCE A. NORMAN Organizer
JOHN D. NORMAN Organizer

Signature

Name Role
JOHN D NORMAN Signature
John D Norman Signature
Joyce A Norman Signature

Filings

Name File Date
Annual Report 2019-10-03
Dissolution 2019-10-03
Annual Report 2018-04-17
Annual Report 2017-03-22
Principal Office Address Change 2016-07-22
Registered Agent name/address change 2016-07-22
Annual Report 2016-06-29
Annual Report 2015-06-01
Annual Report 2014-04-02
Annual Report 2013-03-13

Sources: Kentucky Secretary of State