Name: | Keeton Properties, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 May 2012 (13 years ago) |
Organization Date: | 23 May 2012 (13 years ago) |
Last Annual Report: | 30 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0829782 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | P.O. Box 298, RICHMOND, KY 40476 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Grant's Excavating, Inc. | Member |
Name | Role |
---|---|
H Trigg Mitchell | Organizer |
Name | Role |
---|---|
ALLEN D. GRANT, JR. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-30 |
Annual Report | 2023-04-20 |
Principal Office Address Change | 2023-04-20 |
Annual Report | 2022-03-17 |
Annual Report | 2021-03-04 |
Registered Agent name/address change | 2020-04-09 |
Annual Report | 2020-04-09 |
Annual Report | 2019-06-06 |
Annual Report | 2018-04-18 |
Principal Office Address Change | 2017-06-13 |
Sources: Kentucky Secretary of State