Name: | TOP GUN PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 2007 (17 years ago) |
Organization Date: | 19 Nov 2007 (17 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0679082 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1207 US 31W BYPASS, 1207 US 31W BYPASS, BOWLING GREEN, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD R. SPEAR | Organizer |
Name | Role |
---|---|
JASON MILLS | Registered Agent |
Name | Role |
---|---|
JASON MILLS | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-08-01 |
Annual Report | 2023-06-29 |
Annual Report | 2022-04-29 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-02 |
Annual Report | 2019-07-18 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-28 |
Registered Agent name/address change | 2017-04-11 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-09-21 | 2024 | Transportation Cabinet | Department Of Highways | Highway Right-Of-Way (1099) | Hwy Rt-Of-Way-1099 Real Estate | 70900 |
Sources: Kentucky Secretary of State