Search icon

CENTRAL CHRISTIAN II, LLC

Company Details

Name: CENTRAL CHRISTIAN II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 2008 (17 years ago)
Organization Date: 15 Jan 2008 (17 years ago)
Last Annual Report: 01 Aug 2024 (7 months ago)
Managed By: Managers
Organization Number: 0683180
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: 219 EAST SHORT STREET, LEXINGTON, KY 40591
Place of Formation: KENTUCKY

Registered Agent

Name Role
MOLLIE P. SAWYER Registered Agent

Manager

Name Role
Jeff Minnick Manager
Paul Warner Manager
Nancy Albright Manager
Steve Rice Manager

Organizer

Name Role
JAMES T. HODGE Organizer

Filings

Name File Date
Annual Report 2024-08-01
Annual Report 2023-06-27
Principal Office Address Change 2023-06-27
Annual Report 2022-06-19
Annual Report 2021-05-19
Annual Report 2020-07-21
Annual Report 2019-05-31
Annual Report 2018-06-27
Annual Report 2017-07-06
Registered Agent name/address change 2016-06-28

Sources: Kentucky Secretary of State