Name: | TRI-CITY REAL ESTATE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 2012 (13 years ago) |
Organization Date: | 19 Jun 2012 (13 years ago) |
Last Annual Report: | 20 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0831677 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2549 RICHMOND ROAD, #100, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRI-CITY REAL ESTATE, LLC, ALABAMA | 000-269-775 | ALABAMA |
Name | Role |
---|---|
JAMES P. ARNOLD | Member |
Name | Role |
---|---|
JAMES M. MOONEY | Organizer |
Name | Role |
---|---|
JAMES M. MOONEY, PLLC | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 234840 | Registered Firm Branch | Closed | 2017-02-23 | - | - | - | - |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Annual Report | 2023-06-22 |
Registered Agent name/address change | 2022-08-26 |
Annual Report | 2022-06-23 |
Registered Agent name/address change | 2022-01-19 |
Annual Report | 2021-06-29 |
Annual Report | 2020-07-22 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-21 |
Sources: Kentucky Secretary of State