Search icon

435 Redding, LLC

Company Details

Name: 435 Redding, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 May 2014 (11 years ago)
Organization Date: 19 May 2014 (11 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0887643
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 326 SOUTH BROADWAY, ATTENTION DAN M ROSE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Organizer

Name Role
Dan M Rose Organizer

Registered Agent

Name Role
DAN M ROSE Registered Agent

Manager

Name Role
DAN M. ROSE Manager
STEPHEN D. DAWAHARE Manager

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-05-30
Annual Report 2023-04-20
Annual Report 2022-05-15
Annual Report 2021-03-31

Court Cases

Court Case Summary

Filing Date:
2015-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
435 Redding, LLC
Party Role:
Defendant
Party Name:
COFFMAN
Party Role:
Plaintiff

Sources: Kentucky Secretary of State