Search icon

TRI-CITY REAL ESTATE, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TRI-CITY REAL ESTATE, LLC, ALABAMA 000-269-775 ALABAMA

Member

Name Role
JAMES P. ARNOLD Member

Organizer

Name Role
JAMES M. MOONEY Organizer

Registered Agent

Name Role
JAMES M. MOONEY, PLLC Registered Agent

Licenses

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 - - - -

Filings

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