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 |
Name | Role |
---|---|
Michael E Heitz | Member |
Cory Michael Heitz | Member |
Name | Role |
---|---|
CORY HEITZ | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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