Name: | PAYNE-LEX REALTY, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 2013 (12 years ago) |
Organization Date: | 05 Sep 2013 (12 years ago) |
Authority Date: | 05 Sep 2013 (12 years ago) |
Last Annual Report: | 03 Jul 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0866321 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1401 LEXINGTON ROAD, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHIRAG PATEL | Registered Agent |
Name | Role |
---|---|
Chirag D Patel | Member |
Name | Role |
---|---|
NILAM D PATEL | Organizer |
DINESHBHAI PATEL | Organizer |
KALVATIBEN PATEL | Organizer |
Name | Role |
---|---|
DINESHBHAI PATEL | President |
KALAVATIBEN PATEL | President |
NILAM PATEL | President |
Name | Action |
---|---|
PAYNE-LEX REALTY | Type Conversion |
Name | File Date |
---|---|
Annual Report Amendment | 2024-07-03 |
Annual Report Amendment | 2024-05-02 |
Annual Report | 2024-03-18 |
Annual Report Amendment | 2023-06-21 |
Annual Report | 2023-03-17 |
Reinstatement Certificate of Existence | 2022-11-02 |
Reinstatement | 2022-11-02 |
Registered Agent name/address change | 2022-11-02 |
Reinstatement Approval Letter Revenue | 2022-11-02 |
Administrative Dissolution | 2022-10-04 |
Sources: Kentucky Secretary of State