Name: | Landmark Crossing, 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: | 14 May 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0795615 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 1135 LEXINGTON ROAD, SUITE G, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Matthew Welch | Registered Agent |
Name | Role |
---|---|
Matthew Welch | Manager |
David Lusby | Manager |
Name | Role |
---|---|
Miller, Griffin & Marks, P.S.C. | Organizer |
Name | Status | Expiration Date |
---|---|---|
LANDMARK PROPERTY GROUP | Inactive | 2019-06-11 |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-05-09 |
Annual Report | 2022-05-04 |
Annual Report | 2021-04-28 |
Annual Report | 2020-05-06 |
Certificate of Assumed Name | 2020-05-01 |
Annual Report | 2019-05-17 |
Renewal of Assumed Name Return | 2018-12-18 |
Annual Report | 2018-05-04 |
Principal Office Address Change | 2017-05-04 |
Sources: Kentucky Secretary of State