Search icon

Anderson Acquisitions, LLC

Company Details

Name: Anderson Acquisitions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 2013 (12 years ago)
Organization Date: 30 Sep 2013 (12 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0868384
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1255 PROVIDENCE PLACE PARKWAY, Suite 250, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
DENNIS R ANDERSON Registered Agent

Organizer

Name Role
Dennis R Anderson Organizer

Member

Name Role
Dennis Anderson Member

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-18
Registered Agent name/address change 2023-05-18
Principal Office Address Change 2023-05-18
Annual Report 2022-06-22
Annual Report 2021-06-23
Registered Agent name/address change 2021-02-09
Principal Office Address Change 2021-02-05
Annual Report 2020-06-24
Annual Report 2019-06-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-03 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 80500

Sources: Kentucky Secretary of State