Search icon

SOLACE PROPERTIES LLC

Company Details

Name: SOLACE PROPERTIES LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2009 (16 years ago)
Organization Date: 06 Aug 2009 (16 years ago)
Last Annual Report: 10 Mar 2022 (3 years ago)
Managed By: Managers
Organization Number: 0736221
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1373 PRIDEMORE CT, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Registered Agent

Name Role
JIM DAVIS Registered Agent

Manager

Name Role
DANIEL WELLS Manager
JAMES DAVIS Manager

Organizer

Name Role
JIM DAVIS Organizer

Filings

Name File Date
Dissolution 2023-01-03
Annual Report 2022-03-10
Annual Report 2021-06-24
Annual Report 2020-06-18
Annual Report 2019-06-07
Annual Report 2018-06-07
Registered Agent name/address change 2017-06-19
Annual Report 2017-06-19
Annual Report 2016-05-21
Principal Office Address Change 2015-07-14

Sources: Kentucky Secretary of State