Name: | RAA Juniper, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 May 2009 (16 years ago) |
Organization Date: | 06 May 2009 (16 years ago) |
Last Annual Report: | 17 Feb 2025 (25 days ago) |
Managed By: | Managers |
Organization Number: | 0729308 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 254 Tahoma Road, Lexington, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anne M Tillier DeCastro | Registered Agent |
Name | Role |
---|---|
ANNE T. DECASTRO | Manager |
FERNANDO DECASTRO | Manager |
Name | Role |
---|---|
Greg A Hunter | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-06 |
Annual Report | 2023-05-03 |
Annual Report | 2022-04-10 |
Annual Report | 2021-08-22 |
Annual Report | 2020-03-09 |
Annual Report | 2019-05-07 |
Annual Report | 2018-05-17 |
Annual Report | 2017-03-20 |
Annual Report | 2016-03-07 |
Sources: Kentucky Secretary of State