Search icon

RICELAND PROPERTIES, LLC

Company Details

Name: RICELAND PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 2014 (11 years ago)
Organization Date: 02 Apr 2014 (11 years ago)
Last Annual Report: 08 Sep 2016 (9 years ago)
Managed By: Members
Organization Number: 0883769
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1547 TATES CREEK ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
John P McCarty Organizer

Registered Agent

Name Role
W. BRENT RICE Registered Agent

Manager

Name Role
W Breent Rice Manager

Former Company Names

Name Action
Georgetown Center Investors 1, LLC Old Name

Filings

Name File Date
Dissolution 2016-09-16
Annual Report 2016-09-08
Principal Office Address Change 2015-06-01
Amendment 2015-05-29
Registered Agent name/address change 2015-05-19
Annual Report 2015-04-15
Registered Agent name/address change 2014-04-02
Principal Office Address Change 2014-04-02

Sources: Kentucky Secretary of State