Search icon

LACEWOOD PROPERTY SERVICES, LLC

Company Details

Name: LACEWOOD PROPERTY SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2004 (21 years ago)
Organization Date: 29 Jan 2004 (21 years ago)
Last Annual Report: 21 Mar 2016 (9 years ago)
Managed By: Managers
Organization Number: 0577623
ZIP code: 41055
City: Mayslick
Primary County: Mason County
Principal Office: 6131 CLIFT PIKE, MAYSLICK, KY 41055
Place of Formation: KENTUCKY

Member

Name Role
Jean P Holmes Member
Yancey R Holmes Member

Organizer

Name Role
C. CHRISTOPHER MUTH Organizer

Registered Agent

Name Role
JEAN P. HOLMES Registered Agent

Former Company Names

Name Action
HOLMES REAL ESTATE INVESTMENTS, LLC Old Name

Filings

Name File Date
Dissolution 2017-04-21
Annual Report 2016-03-21
Annual Report 2015-05-14
Annual Report 2014-01-30
Annual Report 2013-04-23
Annual Report 2012-03-06
Annual Report 2011-02-28
Annual Report 2010-05-17
Annual Report 2009-01-28
Annual Report 2008-05-29

Sources: Kentucky Secretary of State