Search icon

VANMETER VENTURES, LLC

Company Details

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

Organizer

Name Role
MICHAEL HANCOCK Organizer

Registered Agent

Name Role
MICHAEL HANCOCK Registered Agent

Manager

Name Role
MICHAEL HANCOCK Manager
BRIAN SEWELL Manager
ANDY BARKER Manager
CHRISTIAAN VOLKERT Manager
MICHAEL HOSTETTER Manager

Filings

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