Search icon

2575 PARTNERS, LLC

Company Details

Name: 2575 PARTNERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2005 (20 years ago)
Organization Date: 25 May 2005 (20 years ago)
Last Annual Report: 03 Aug 2024 (9 months ago)
Managed By: Members
Organization Number: 0613871
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 1130 Kidds Mill Road, Versailles , KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEITH E. RECTOR Registered Agent

Member

Name Role
Patrick Hayden Member
KEITH Rector Member
Laura Hayden Member

Organizer

Name Role
RAY RECTOR Organizer

Filings

Name File Date
Annual Report 2024-08-03
Principal Office Address Change 2024-08-03
Annual Report 2023-06-16
Registered Agent name/address change 2023-01-30
Annual Report 2022-05-17
Annual Report 2021-04-23
Annual Report 2020-06-19
Registered Agent name/address change 2020-05-20
Annual Report 2019-05-14
Principal Office Address Change 2018-12-13

Sources: Kentucky Secretary of State