Name: | FOXGLOVE APARTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 2004 (20 years ago) |
Organization Date: | 13 Oct 2004 (20 years ago) |
Last Annual Report: | 17 Jul 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 0596996 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 408 JASON DRIVE, SUITE 101, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLEN D GRANT SR | Manager |
BECKY G. CHENAULT | Manager |
Name | Role |
---|---|
GREG A. HUNTER | Organizer |
Name | Role |
---|---|
MMLK, INC. | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
LEGACY LAKE | Active | 2029-07-18 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-07-18 |
Annual Report | 2024-07-17 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-06 |
Annual Report | 2021-06-22 |
Annual Report | 2020-04-08 |
Registered Agent name/address change | 2019-12-13 |
Annual Report | 2019-06-05 |
Annual Report | 2018-04-18 |
Annual Report | 2017-03-31 |
Sources: Kentucky Secretary of State