Search icon

DERBY VENTURES, LLC

Company Details

Name: DERBY VENTURES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2011 (14 years ago)
Organization Date: 12 Jul 2011 (14 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0795567
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 880 CORPORATE DRIVE, SUITE 100, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Organizer

Name Role
RAYMOND E. LOYD Organizer

Registered Agent

Name Role
DAVID R. ECTON Registered Agent

Manager

Name Role
DAVID ECTON Manager

Filings

Name File Date
Annual Report 2024-05-09
Registered Agent name/address change 2024-05-09
Principal Office Address Change 2024-05-09
Annual Report 2023-05-04
Annual Report 2022-03-16
Administrative Dissolution Return 2022-02-08
Reinstatement Certificate of Existence 2021-12-02
Reinstatement 2021-12-02
Reinstatement Approval Letter Revenue 2021-12-01
Principal Office Address Change 2021-12-01

Sources: Kentucky Secretary of State