Search icon

KENTUCKY ACQUISITION ASSOCIATES, LLC

Company Details

Name: KENTUCKY ACQUISITION ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Feb 2004 (21 years ago)
Organization Date: 19 Feb 2004 (21 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0579286
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 980 NORTH MICHIGAN AVENUE, Suite 1285, CHICAGO, IL 60611
Place of Formation: KENTUCKY

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
KACORP Manager

Organizer

Name Role
MICHAEL TIGUE Organizer

Filings

Name File Date
Annual Report 2025-02-12
Principal Office Address Change 2025-02-12
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-06-30
Registered Agent name/address change 2020-06-22
Reinstatement Approval Letter Revenue 2020-06-17
Reinstatement 2020-06-17
Reinstatement Certificate of Existence 2020-06-17

Sources: Kentucky Secretary of State