Name: | VANMETER VENTURES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2006 (19 years ago) |
Organization Date: | 20 Mar 2006 (19 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0634825 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 122 Doe Run Rd, Lexington, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL HANCOCK | Organizer |
Name | Role |
---|---|
MICHAEL HANCOCK | Registered Agent |
Name | Role |
---|---|
MICHAEL HANCOCK | Manager |
BRIAN SEWELL | Manager |
ANDY BARKER | Manager |
CHRISTIAAN VOLKERT | Manager |
MICHAEL HOSTETTER | Manager |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Registered Agent name/address change | 2024-03-06 |
Principal Office Address Change | 2024-03-06 |
Annual Report | 2024-03-06 |
Annual Report | 2023-04-13 |
Annual Report | 2022-04-11 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-19 |
Annual Report | 2019-06-24 |
Annual Report | 2018-03-21 |
Sources: Kentucky Secretary of State