Name: | Sterling Properties LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 2012 (13 years ago) |
Organization Date: | 09 Mar 2012 (13 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0823889 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40533 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 8185, LEXINGTON, KY 40533 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David M. Trapp II | Registered Agent |
Name | Role |
---|---|
David Morton Trapp II | Member |
Carrie Wilder Trapp | Member |
Name | Role |
---|---|
David M Trapp II | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Registered Agent name/address change | 2024-03-08 |
Annual Report | 2024-03-08 |
Annual Report | 2023-05-04 |
Annual Report | 2022-06-29 |
Annual Report | 2021-09-13 |
Annual Report | 2020-03-20 |
Annual Report | 2019-05-13 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State