Search icon

GREATER LEXINGTON RENTAL AUTHORITY, LLC

Company Details

Name: GREATER LEXINGTON RENTAL AUTHORITY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 20 Mar 2006 (19 years ago)
Organization Date: 20 Mar 2006 (19 years ago)
Last Annual Report: 18 Jul 2012 (13 years ago)
Managed By: Members
Organization Number: 0634889
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 3274 NORTH CLEVELAND ROAD, LEXINGTON, KY 40516
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN HOWARD Registered Agent

Organizer

Name Role
WM. STEPHEN HOWARD Organizer
RONNIE PERRY II Organizer

Member

Name Role
RONALD C PERRY || Member
WILLIAM S HOWARD Member

Filings

Name File Date
Administrative Dissolution 2013-09-28
Registered Agent name/address change 2012-07-18
Principal Office Address Change 2012-07-18
Annual Report 2012-07-18
Annual Report 2011-07-12
Annual Report 2010-06-30
Annual Report 2009-06-18
Annual Report 2008-02-01
Principal Office Address Change 2007-02-28
Annual Report 2007-02-20

Sources: Kentucky Secretary of State