Name: | LEXINGTON LAND COMPANY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jan 2004 (21 years ago) |
Organization Date: | 23 Jan 2004 (21 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Managed By: | Managers |
Organization Number: | 0577159 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 245 LEXINGTON AVE., LEXINGTON, KY 40508-2608 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD V. MURPHY | Registered Agent |
Name | Role |
---|---|
RICHARD V. MURPHY | Organizer |
Name | Role |
---|---|
Craig W Hardin | Manager |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-06-02 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-19 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8184297207 | 2020-04-28 | 0457 | PPP | 245 LEXINGTON AVE, LEXINGTON, KY, 40508-2608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State