Search icon

163 E. MAIN STREET, LLC

Company Details

Name: 163 E. MAIN STREET, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 2008 (17 years ago)
Organization Date: 23 Apr 2008 (17 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0703676
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 163 E. MAIN STREET, SUITE 200, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOE L. ROSENBERG Registered Agent

Manager

Name Role
WRG Properties, LLC Manager
Exchange on Main, LLC Manager
RSS Properties, LLC Manager
Hensely Elam Properties, LLC Manager

Organizer

Name Role
JOE L. ROSENBERG Organizer

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-01-18
Annual Report 2023-02-07
Annual Report 2022-03-10
Annual Report 2021-02-15
Annual Report 2020-03-02
Annual Report 2019-03-21
Annual Report 2018-02-15
Annual Report 2017-03-06
Annual Report 2016-04-11

Sources: Kentucky Secretary of State