Search icon

ALECASHTON RICHMOND, LLC

Company Details

Name: ALECASHTON RICHMOND, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 2005 (19 years ago)
Organization Date: 28 Nov 2005 (19 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0626343
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 710 EAST MAIN, SUITE 130, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
Robert L Cole Manager

Organizer

Name Role
R. BURL MCCOY Organizer

Registered Agent

Name Role
ROBERT L. COLE Registered Agent

Assumed Names

Name Status Expiration Date
COPPER FOX Active 2027-11-29
UNIVERSITY SHOPPING CENTER Inactive 2016-03-07

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Certificate of Assumed Name 2022-11-29
Annual Report 2022-03-14
Annual Report 2021-03-01
Annual Report 2020-02-12
Annual Report 2019-04-23
Annual Report 2018-04-24
Annual Report 2017-05-05

Sources: Kentucky Secretary of State