Search icon

LNL PROPERTIES, LLC

Company Details

Name: LNL PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2007 (18 years ago)
Organization Date: 16 Aug 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0670844
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 2116 RIver Bluff Road, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
JULIE LAVALLE JONES Registered Agent

Manager

Name Role
STEPHEN Paxton JONES Manager
JULIE LAVALLE JONES Manager

Organizer

Name Role
STEPHEN JONES Organizer

Former Company Names

Name Action
LNL PROPERTIES, LLC Type Conversion

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2025-02-17
Registered Agent name/address change 2025-02-17
Annual Report 2024-05-15
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-02-04
Annual Report 2019-04-24
Annual Report 2018-06-06

Sources: Kentucky Secretary of State