Search icon

GRANDSTONE PROPERTIES LLC

Company Details

Name: GRANDSTONE PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Nov 2003 (21 years ago)
Organization Date: 24 Nov 2003 (21 years ago)
Last Annual Report: 06 Jun 2016 (9 years ago)
Managed By: Managers
Organization Number: 0572767
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1050 MONARCH STREET, SUITE 200, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUGLAS GIBSON Registered Agent

Organizer

Name Role
DOUGLAS C. GIBSON Organizer

Former Company Names

Name Action
WESTHAMPTON DISTRIBUTION CENTER, LLC Merger

Filings

Name File Date
Dissolution 2016-12-22
Annual Report 2016-06-06
Annual Report 2015-06-02
Annual Report 2014-04-30
Registered Agent name/address change 2013-02-11
Principal Office Address Change 2013-02-11
Annual Report 2013-02-11
Annual Report 2012-03-21
Annual Report 2011-04-20
Annual Report 2010-03-11

Sources: Kentucky Secretary of State