Search icon

COLONIAL CORNER, LLC

Company Details

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

Registered Agent

Name Role
DAVID H BURTON Registered Agent

Manager

Name Role
DAVID H BURTON Manager
DALE S DITTO Manager

Organizer

Name Role
DAVID H BURTON Organizer

Filings

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