Search icon

SOLID PROPERTIES, LLC

Company Details

Name: SOLID PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Oct 2010 (14 years ago)
Organization Date: 25 Oct 2010 (14 years ago)
Last Annual Report: 30 Jun 2019 (6 years ago)
Managed By: Managers
Organization Number: 0774105
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1229 KANNAPOLIS PLACE, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Manager

Name Role
TODD A. TIGHE Manager
JOAN T. TIGHE Manager
PATRICK G. TIGHE Manager
KENT R. LAUFENBURGER Manager

Organizer

Name Role
KARLA FIGUEROA Organizer

Registered Agent

Name Role
PAT TIGHE Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-30
Annual Report 2018-06-28
Annual Report 2017-06-12
Principal Office Address Change 2016-09-22
Registered Agent name/address change 2016-06-30
Principal Office Address Change 2016-06-30
Annual Report 2016-06-30
Annual Report 2015-07-10
Annual Report 2014-06-12

Sources: Kentucky Secretary of State