Search icon

1026 MANCHESTER LLC

Company Details

Name: 1026 MANCHESTER LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 2006 (18 years ago)
Organization Date: 04 Dec 2006 (18 years ago)
Last Annual Report: 25 Apr 2017 (8 years ago)
Managed By: Members
Organization Number: 0652125
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 1170 MANCHESTER ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Organizer

Name Role
BARRY MCNEES Organizer

Registered Agent

Name Role
BARRY MCNEES Registered Agent

Member

Name Role
Barry McNees Member
Mark Fischer Member

Filings

Name File Date
Dissolution 2018-01-10
Annual Report 2017-04-25
Registered Agent name/address change 2016-03-17
Principal Office Address Change 2016-03-17
Annual Report 2016-03-17
Registered Agent name/address change 2015-03-24
Principal Office Address Change 2015-03-24
Annual Report 2015-03-24
Annual Report 2014-02-07
Annual Report 2013-01-10

Sources: Kentucky Secretary of State