Search icon

CENTRAL KENTUCKY RESEARCH ASSOCIATES PHASE I, LLC

Company Details

Name: CENTRAL KENTUCKY RESEARCH ASSOCIATES PHASE I, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2010 (15 years ago)
Organization Date: 19 Mar 2010 (15 years ago)
Last Annual Report: 14 Mar 2016 (9 years ago)
Managed By: Managers
Organization Number: 0759151
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3475 RICHMOND ROAD, 3RD FLOOR, SUITE 301, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Deborah L Dyer Member

Organizer

Name Role
DEBORAH L. DYER Organizer

Registered Agent

Name Role
STACY C. KULA, ESQ. Registered Agent

Former Company Names

Name Action
CENTRAL KENTUCKY RESEARCH ASSOCIATES PHASE I, LLC Merger

Filings

Name File Date
Annual Report 2016-03-14
Annual Report 2015-04-23
Annual Report 2014-01-30
Annual Report 2013-01-08
Annual Report 2012-02-20
Annual Report 2011-02-14
Registered Agent name/address change 2010-08-02
Articles of Organization (LLC) 2010-03-19

Sources: Kentucky Secretary of State