Name: | EMF PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 2006 (18 years ago) |
Organization Date: | 28 Dec 2006 (18 years ago) |
Last Annual Report: | 26 Mar 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0653890 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 252 E. HIGH ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ERIC FREEDLANDER | Registered Agent |
Name | Role |
---|---|
JOHN GUZMAN | Organizer |
Name | Role |
---|---|
Eric Friedlander | Member |
Name | Action |
---|---|
FRIEDLANDER PROPERTIES, LLC | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-09 |
Annual Report | 2020-03-26 |
Registered Agent name/address change | 2020-03-13 |
Annual Report | 2019-08-30 |
Annual Report | 2018-04-06 |
Annual Report | 2017-03-22 |
Annual Report | 2016-03-07 |
Annual Report | 2015-03-31 |
Principal Office Address Change | 2014-12-04 |
Sources: Kentucky Secretary of State