Search icon

MILESTONE PARTNERS, LLC

Company Details

Name: MILESTONE PARTNERS, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2008 (17 years ago)
Authority Date: 26 Feb 2008 (17 years ago)
Last Annual Report: 14 Mar 2013 (12 years ago)
Organization Number: 0686412
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 110 WOODLAND AVENUE, LEXINGTON, KY 40502
Place of Formation: SOUTH CAROLINA

Member

Name Role
Ron Elmore Member
Benjamin Cone Member
Charles Reynolds Member
Timothy E. N. Terry Member

Organizer

Name Role
TIMOTHY E. M. TORRY Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2013-11-27
Registered Agent name/address change 2013-04-19
Annual Report 2013-03-14
Registered Agent name/address change 2013-02-04
Annual Report 2012-05-01
Annual Report 2011-06-22
Annual Report 2010-06-07
Annual Report 2009-07-01
Principal Office Address Change 2008-07-08
Certificate of Authority (LLC) 2008-02-26

Sources: Kentucky Secretary of State