Name: | WILLIAMSBURG HEIGHTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 2010 (15 years ago) |
Organization Date: | 18 Mar 2010 (15 years ago) |
Last Annual Report: | 17 May 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0759081 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1390 OLIVIA LANE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K1G3C3LWE7J5 | 2025-04-17 | 100 JEFFRIES COURT #17, WILLIAMSBURG, KY, 40769, 9336, USA | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-19 |
Initial Registration Date | 2022-06-13 |
Entity Start Date | 2010-03-18 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHARON SUMMITT |
Address | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHARON SUMMITT |
Address | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA |
Title | ALTERNATE POC |
Name | MITZI RAMSEY |
Address | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
KHDC II, Limited Partnership | Member |
Name | Role |
---|---|
WINTERWOOD, INC. | Registered Agent |
Name | Role |
---|---|
CECIL F DUNN | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-07-16 |
Annual Report | 2022-06-28 |
Registered Agent name/address change | 2021-05-14 |
Annual Report | 2021-05-14 |
Annual Report | 2020-05-01 |
Registered Agent name/address change | 2019-06-29 |
Principal Office Address Change | 2019-06-29 |
Annual Report | 2019-06-29 |
Annual Report | 2018-06-20 |
Sources: Kentucky Secretary of State