Search icon

GARRETT DAY LLC

Company Details

Name: GARRETT DAY LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2010 (14 years ago)
Authority Date: 26 Oct 2010 (14 years ago)
Last Annual Report: 15 Feb 2024 (a year ago)
Organization Number: 0774182
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 558 CENTRAL AVE, LEXINGTON, KY 40502
Place of Formation: OHIO

Member

Name Role
Michael E Heitz Member
Cory Michael Heitz Member

Organizer

Name Role
CORY HEITZ Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 2024-12-09
Annual Report 2024-02-15
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-18
Annual Report 2019-03-25
Registered Agent name/address change 2019-03-25
Annual Report 2018-04-19
Principal Office Address Change 2018-04-02

Sources: Kentucky Secretary of State