Name: | KENDALL INVESTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2005 (20 years ago) |
Organization Date: | 07 Jul 2005 (20 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0616924 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40068 |
City: | Smithfield |
Primary County: | Henry County |
Principal Office: | 4510 EAST HIGHWAY 22, SMITHFIELD, KY 40068 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Howard Rowe | Member |
Pamela Percefull | Member |
Brent Rowe | Member |
Name | Role |
---|---|
Theresa Cole | Manager |
Name | Role |
---|---|
BRENT D. ROWE | Organizer |
PAMELA M. ROWE | Organizer |
THERESA ROWE | Organizer |
HOWARD (KEN) ROWE | Organizer |
Name | Role |
---|---|
THERESA COLE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GREEN VALLEY APARTMENTS | Inactive | 2021-11-07 |
COLONIAL COURT APTS. | Inactive | 2016-09-13 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-11 |
Annual Report | 2023-03-27 |
Amendment | 2022-07-26 |
Annual Report | 2022-03-14 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State