Search icon

500, LLC

Company Details

Name: 500, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 May 2007 (18 years ago)
Organization Date: 29 May 2007 (18 years ago)
Last Annual Report: 09 Feb 2021 (4 years ago)
Managed By: Managers
Organization Number: 0665348
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1893 HONEY SPRINGS PLACE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Manager

Name Role
Sally Suzanne SMITH Manager

Organizer

Name Role
DAMON R. BROWN Organizer

Registered Agent

Name Role
SALLY SUZANNE SMITH Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report Amendment 2021-02-10
Annual Report 2021-02-09
Annual Report 2020-03-20
Annual Report 2019-04-26
Annual Report 2018-04-13
Annual Report 2017-05-03
Registered Agent name/address change 2016-04-06
Annual Report 2016-04-06
Annual Report 2015-05-13

Sources: Kentucky Secretary of State