Search icon

KENTUCKY EYE PROPERTIES, LLC

Company Details

Name: KENTUCKY EYE PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 2014 (11 years ago)
Organization Date: 07 Mar 2014 (11 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0881396
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 53 Avenue of Champions, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARJORIE R. MATTHEWS Registered Agent

Member

Name Role
MARJORIE R. MATTHEWS, Executrix Member

Organizer

Name Role
ROBERT S. RYAN Organizer

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-12-09
Agent Resignation 2024-12-09
Annual Report 2024-03-21
Principal Office Address Change 2024-03-21
Annual Report 2023-03-24
Annual Report 2022-03-14
Annual Report 2021-03-04
Annual Report 2020-04-01
Registered Agent name/address change 2020-01-13

Sources: Kentucky Secretary of State