Name: | GREER LAND CO.-RESTAURANTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 2009 (15 years ago) |
Organization Date: | 02 Nov 2009 (15 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0746873 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | GREER LAND RESTAURANTS, LLC, P.O. BOX 1627, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILLIP LEE GREER | Organizer |
Name | Role |
---|---|
PHILLIP L GREER | Member |
Name | Role |
---|---|
P LEE GREER | Signature |
Name | Role |
---|---|
MILLER GRIFFIN & MARKS PSC | Registered Agent |
Name | Action |
---|---|
GREER LAND CO.- CHEDDAR'S, LLC | Old Name |
GREER LAND CO. - FLORENCE, LLC | Merger |
GREER LAND CO. - WHEELING, LLC | Merger |
GREER LAND CO. - SMYRNA, LLC | Merger |
GREER LAND CO. - OWENSBORO, LLC | Merger |
GREER LAND CO.-UNCC, LLC | Merger |
GREER LAND CO.-HENDERSONVILLE, LLC | Merger |
GREER LAND CO. - OUTER LOOP, LLC | Merger |
GREER LAND CO.- MORGANTOWN, W. VA., LLC | Merger |
GREER LAND CO. - MAN-O-WAR, LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-06-26 |
Annual Report | 2023-03-17 |
Annual Report | 2022-05-10 |
Principal Office Address Change | 2022-05-10 |
Annual Report | 2021-06-16 |
Principal Office Address Change | 2020-06-26 |
Registered Agent name/address change | 2020-06-26 |
Annual Report | 2020-06-26 |
Annual Report | 2019-03-06 |
Sources: Kentucky Secretary of State