Search icon

DMN PROPERTIES, LLC

Company Details

Name: DMN PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2011 (14 years ago)
Organization Date: 31 Aug 2011 (14 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0799304
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 113 LOCH LOMOND DR., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
R. DOUGLAS LINGER Registered Agent

Manager

Name Role
R Douglas Linger Manager

Organizer

Name Role
R. DOUGLAS LINGER Organizer

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-11
Annual Report 2022-06-30
Annual Report 2021-04-15
Registered Agent name/address change 2020-06-17
Principal Office Address Change 2020-06-17
Annual Report 2020-06-17
Annual Report 2019-04-29
Annual Report 2018-04-19
Annual Report 2017-06-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-03 2025 Health & Family Services Cabinet Department for Income Support Rentals Rental-Non-St Own Bld&Lnd-1099 45477.43
Executive 2024-07-15 2025 Health & Family Services Cabinet Department for Income Support Rentals Rental-Non-St Own Bld&Lnd-1099 45477.43
Executive 2023-07-31 2024 Health & Family Services Cabinet Department for Income Support Rentals Rental-Non-St Own Bld&Lnd-1099 45477.43

Sources: Kentucky Secretary of State