Search icon

LHG RENOVATION LLC

Company Details

Name: LHG RENOVATION LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 2013 (11 years ago)
Organization Date: 20 Dec 2013 (11 years ago)
Last Annual Report: 26 Jul 2018 (7 years ago)
Managed By: Members
Organization Number: 0874779
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1504 MONROE AVENUE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSPEH D. BUCKLES Registered Agent

Member

Name Role
Oscar Franklin Thornton Member
Wendy Griffith Thornton Member

Organizer

Name Role
JOSEPH D. BUCKLES Organizer

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Administrative Dissolution 2019-10-16
Annual Report 2018-07-26
Annual Report 2017-06-30
Principal Office Address Change 2016-06-20
Annual Report 2016-06-20
Principal Office Address Change 2015-06-30
Annual Report 2015-06-30
Principal Office Address Change 2014-06-30
Annual Report 2014-06-30

Sources: Kentucky Secretary of State