Name: | L & C LAND DEVELOPMENT, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 2010 (15 years ago) |
Organization Date: | 09 Aug 2010 (15 years ago) |
Last Annual Report: | 30 Mar 2025 (21 days ago) |
Managed By: | Members |
Organization Number: | 0768793 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 317 CHESTNUT STREET, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ECHANGE ACCOMMODATORS, LLC | Organizer |
Name | Role |
---|---|
DEAN CHERRY | Registered Agent |
Name | Role |
---|---|
DEAN CHERRY | Member |
Name | File Date |
---|---|
Annual Report | 2025-03-30 |
Annual Report | 2024-03-17 |
Annual Report | 2023-04-16 |
Annual Report | 2022-05-19 |
Annual Report | 2021-04-06 |
Annual Report | 2020-03-03 |
Unhonored Check Letter | 2019-06-12 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-26 |
Annual Report | 2017-06-26 |
Sources: Kentucky Secretary of State