Search icon

FOXGLOVE APARTMENTS, LLC

Company Details

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

Manager

Name Role
ALLEN D GRANT SR Manager
BECKY G. CHENAULT Manager

Organizer

Name Role
GREG A. HUNTER Organizer

Registered Agent

Name Role
MMLK, INC. Registered Agent

Assumed Names

Name Status Expiration Date
LEGACY LAKE Active 2029-07-18

Filings

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