Name: | DOYLE PROPERTY MANAGEMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2007 (18 years ago) |
Organization Date: | 18 May 2007 (18 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0664773 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 765 MILES POINT Way, LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GEORGE T DOYLE | Member |
Name | Role |
---|---|
GEORGE DOYLE | Organizer |
Name | Role |
---|---|
DOYLE PROPERTY MANAGEMENT, LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-05-08 |
Principal Office Address Change | 2023-05-08 |
Registered Agent name/address change | 2023-04-26 |
Annual Report | 2022-03-11 |
Annual Report | 2021-06-05 |
Annual Report | 2020-02-27 |
Annual Report | 2019-04-24 |
Annual Report | 2018-05-30 |
Annual Report | 2017-05-31 |
Sources: Kentucky Secretary of State