Search icon

KEYSTONE PROPERTIES LLC

Company Details

Name: KEYSTONE PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Jan 2008 (17 years ago)
Organization Date: 23 Jan 2008 (17 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0683720
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 527 WELLINGTON WAY, SUITE 225, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
MICHAEL W KRETZ Organizer
TIMOTHY S JENKINS Organizer

Registered Agent

Name Role
MICHAEL W KRETZ INCORPORATED Registered Agent

Member

Name Role
Michael William Kretz Member
Tobin Ray Jenkins Member
Timothy Scott Jenkins Member

Filings

Name File Date
Annual Report 2025-02-17
Principal Office Address Change 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-10
Registered Agent name/address change 2021-02-10
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-24
Registered Agent name/address change 2018-04-12

Sources: Kentucky Secretary of State