Name: | WOODWARD PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Jul 2008 (17 years ago) |
Organization Date: | 11 Jul 2008 (17 years ago) |
Last Annual Report: | 30 Aug 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0709312 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 146 N ASHLAND AVE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GREGORY A RAWLINGS | Member |
Name | Role |
---|---|
HON. STEVEN W. ATWOOD | Organizer |
Name | Role |
---|---|
GREGORY A RAWLINGS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 237620 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 237755 | Registered Firm Branch | Closed | 2017-03-09 | - | - | - | - |
Department of Professional Licensing | 237756 | Registered Firm Branch | Closed | 2017-03-09 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
MAIN REAL ESTATE SERVICES | Inactive | 2014-12-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-08-30 |
Annual Report | 2017-06-15 |
Registered Agent name/address change | 2016-06-20 |
Annual Report | 2016-06-20 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-30 |
Principal Office Address Change | 2013-07-11 |
Annual Report | 2013-07-11 |
Annual Report | 2012-06-30 |
Sources: Kentucky Secretary of State