Search icon

AEC PROPERTIES, LLC

Company Details

Name: AEC PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 2013 (12 years ago)
Organization Date: 17 Sep 2013 (12 years ago)
Last Annual Report: 28 Mar 2025 (22 days ago)
Managed By: Managers
Organization Number: 0867265
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 2221 BEIL ROAD, BURLINGTON, KY 41005
Place of Formation: KENTUCKY

Manager

Name Role
Chad B Caddell Manager
Eleni Caddell Manager

Organizer

Name Role
H. DAVID WALLACE Organizer

Registered Agent

Name Role
H. DAVID WALLACE Registered Agent

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-04-16
Annual Report 2023-04-24
Annual Report 2022-03-26
Registered Agent name/address change 2022-01-27
Registered Agent name/address change 2021-04-08
Annual Report 2021-03-12
Annual Report 2020-06-30
Annual Report 2019-04-03
Annual Report 2018-05-07

Sources: Kentucky Secretary of State