Search icon

TOUCHSTONE PROPERTIES, LLC

Company Details

Name: TOUCHSTONE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 2003 (21 years ago)
Organization Date: 16 Dec 2003 (21 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0574344
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 WEST VINE STREET, SUITE 2100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Manager

Name Role
WILLIAM M. LEAR, JR. Manager
EVANGELINE LEAR Manager
RICHARD BRYANT Manager
CAROL BRYANT Manager
WILLIAM THOMASON, JR. Manager
Barbara L Thomason Manager

Registered Agent

Name Role
BARBARA L. THOMASON Registered Agent

Organizer

Name Role
WILLIAM M. LEAR, JR. Organizer

Former Company Names

Name Action
TOUCHSTONE PROPERTIES ACQUISITION, LLC Old Name
TOUCHSTONE PROPERTIES, INC. Merger

Filings

Name File Date
Dissolution 2022-08-24
Annual Report 2022-05-17
Annual Report 2021-04-14
Annual Report 2020-06-01
Annual Report 2019-05-11
Annual Report 2018-06-12
Registered Agent name/address change 2017-05-30
Annual Report 2017-05-30
Annual Report 2016-06-22
Annual Report 2015-05-22

Sources: Kentucky Secretary of State