Name: | L. CECIL INVESTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 2005 (20 years ago) |
Organization Date: | 04 Feb 2005 (20 years ago) |
Last Annual Report: | 01 Aug 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0605320 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 717 Allenridge Pt Dr, LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sarah E Cecil | Member |
Name | Role |
---|---|
SARAH A. CECIL | Organizer |
Name | Role |
---|---|
SARAH E. CECIL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ASSOCIATES IN NEUROLOGY AND PSYCHIATRY | Active | 2028-03-26 |
L.C. CONTRACTING, LLC | Inactive | 2010-02-04 |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-05-06 |
Principal Office Address Change | 2023-05-06 |
Certificate of Assumed Name | 2023-03-26 |
Annual Report Amendment | 2022-06-30 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-11 |
Annual Report | 2018-06-06 |
Sources: Kentucky Secretary of State