Search icon

BANK PORT PROPERTIES, LLC

Company Details

Name: BANK PORT PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2004 (21 years ago)
Organization Date: 26 Feb 2004 (21 years ago)
Last Annual Report: 24 Jan 2025 (2 months ago)
Managed By: Managers
Organization Number: 0579828
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 708 ANDOVER VILLAGE DRIVE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Manager

Name Role
Charles Dow Porter Manager

Member

Name Role
Rona A Porter Member

Organizer

Name Role
DAVID R. BANKS Organizer

Registered Agent

Name Role
CHARLES D PORTER Registered Agent

Former Company Names

Name Action
THOROUGHBUILT, LLC Old Name

Filings

Name File Date
Annual Report 2025-01-24
Annual Report 2024-01-08
Annual Report 2023-01-06
Annual Report 2022-01-31
Annual Report 2021-01-14
Annual Report 2020-01-08
Annual Report 2019-01-04
Annual Report 2018-01-03
Annual Report 2017-01-11
Annual Report 2016-01-08

Sources: Kentucky Secretary of State