Name: | TUCKER INVESTMENT PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Sep 2008 (17 years ago) |
Organization Date: | 04 Sep 2008 (17 years ago) |
Last Annual Report: | 18 Jun 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0712935 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1605 BON AIR DR, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JEFFREY S. KERR | Organizer |
Name | Role |
---|---|
MELINDA G HENDERSON | Member |
JEFFREY S KERR | Member |
Name | Role |
---|---|
JEFFREY S. KERR | Registered Agent |
Name | Action |
---|---|
TUCKER INVESTMENTS, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2019-05-01 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-08 |
Annual Report | 2016-04-15 |
Annual Report | 2015-06-17 |
Annual Report | 2014-05-15 |
Annual Report | 2013-05-21 |
Annual Report | 2012-04-17 |
Principal Office Address Change | 2012-04-17 |
Registered Agent name/address change | 2012-04-17 |
Sources: Kentucky Secretary of State