Search icon

Keeton Properties, LLC

Company Details

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

Member

Name Role
Grant's Excavating, Inc. Member

Organizer

Name Role
H Trigg Mitchell Organizer

Registered Agent

Name Role
ALLEN D. GRANT, JR. Registered Agent

Filings

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