Name: | SWEENEY PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 2009 (16 years ago) |
Organization Date: | 29 Jul 2009 (16 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0735275 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1030 BURLINGTON LANE, SUITE 1, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SWEENEY PROPERTIES 401(K) PLAN | 2023 | 270636511 | 2024-08-20 | SWEENEY PROPERTIES, LLC | 3 | |||||||||||||
|
Name | Role |
---|---|
ALLEN SWEENEY | Organizer |
LAUREN SWEENEY | Organizer |
Name | Role |
---|---|
ALLEN SWEENEY | Manager |
Name | Role |
---|---|
ALLEN SWEENEY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Annual Report | 2024-04-10 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-21 |
Principal Office Address Change | 2021-06-15 |
Annual Report | 2021-06-15 |
Registered Agent name/address change | 2021-06-15 |
Annual Report | 2020-05-12 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-20 |
Sources: Kentucky Secretary of State