Name: | LOCKLAND REALTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Jan 2008 (17 years ago) |
Organization Date: | 22 Jan 2008 (17 years ago) |
Last Annual Report: | 30 May 2020 (5 years ago) |
Managed By: | Managers |
Organization Number: | 0683618 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 716 BERRY LANE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul Huntington Locknane | Manager |
Name | Role |
---|---|
PAUL LOCKNAME | Organizer |
Name | Role |
---|---|
PAUL LOCKNAME | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 251321 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-15 |
Annual Report | 2020-05-30 |
Registered Agent name/address change | 2019-04-23 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-26 |
Annual Report | 2016-03-22 |
Principal Office Address Change | 2015-04-23 |
Sources: Kentucky Secretary of State