Name: | ALDOMAR PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 2006 (19 years ago) |
Organization Date: | 08 Jun 2006 (19 years ago) |
Last Annual Report: | 24 Feb 2025 (18 days ago) |
Managed By: | Members |
Organization Number: | 0640422 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2957 FOUR PINES DRIVE, UNIT #3, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C.V. Ethington Trust | Member |
Mooney Fund B Trust | Member |
Garland H Barr III | Member |
Alma H Ethington | Member |
Donna F Barr | Member |
Elsie J Barr | Member |
Christine K Mooney | Member |
Name | Role |
---|---|
GARLAND H BARR | Registered Agent |
Name | Role |
---|---|
CHARLOTTE H TURNER | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-19 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-10 |
Registered Agent name/address change | 2021-04-10 |
Principal Office Address Change | 2020-03-16 |
Annual Report | 2020-03-16 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State