Name: | COLONIAL CORNER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 2010 (14 years ago) |
Organization Date: | 09 Nov 2010 (14 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0775191 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2109 BRIDGEPORT DR, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID H BURTON | Registered Agent |
Name | Role |
---|---|
DAVID H BURTON | Manager |
DALE S DITTO | Manager |
Name | Role |
---|---|
DAVID H BURTON | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-08-06 |
Annual Report | 2023-05-15 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-08 |
Annual Report | 2020-06-02 |
Annual Report | 2019-10-08 |
Annual Report | 2018-06-18 |
Annual Report | 2017-04-27 |
Annual Report | 2016-05-23 |
Sources: Kentucky Secretary of State