Search icon

P B STRATTON FAMILY PARTNERSHIP. LLC

Company Details

Name: P B STRATTON FAMILY PARTNERSHIP. LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2008 (17 years ago)
Organization Date: 13 Mar 2017 (8 years ago)
Authority Date: 13 Aug 2008 (17 years ago)
Last Annual Report: 12 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0711535
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2917 FAIRFAX LANE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Terry L. Stratton Member
Susan Benner Member
David C. Stratton Member
Michael Moore Member
Keith Ray Member
Catherine Moore Stapleton Member
Sara Moore Member
Daniel P. Stratton Member
Jeff Moore Member
Stephen S. Moore Member

President

Name Role
DANIEL STRATTON President
STEVE MOORE President
MIKE MOORE President
DAVID STRATTON President
TERESA STRATTON President
CATHY STAPLETON President
GREG RAY President
KEITH RAY President
TERESA PISHNER President
BILL MOORE TRUST President

Registered Agent

Name Role
DAVID C. STRATTON Registered Agent

Organizer

Name Role
DAVID C STRATTON Organizer

Former Company Names

Name Action
P B STRATTON FAMILY PARTNERSHIP Type Conversion

Filings

Name File Date
Annual Report 2024-03-12
Annual Report 2023-04-03
Annual Report 2022-06-03
Annual Report 2021-02-10
Principal Office Address Change 2020-03-05
Registered Agent name/address change 2020-03-05
Annual Report 2020-03-05
Annual Report 2019-05-07
Annual Report 2018-04-24
Articles of Organization (LLC) 2017-03-13

Sources: Kentucky Secretary of State