Name: | AnnuLox, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 2014 (11 years ago) |
Organization Date: | 03 Jun 2014 (11 years ago) |
Last Annual Report: | 21 May 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 0888902 |
Industry: | Food and Kindred Products |
Number of Employees: | Small (0-19) |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3475 CASTLETON HILL, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Abbe Kesterson | Member |
KLC Group, LLC | Member |
S Cox Family Ltd Ptnrshp 1 | Member |
Michael Laidlaw | Member |
Susan Moynahan | Member |
Keith Dorough | Member |
Shannon Keeran | Member |
Aaron Camenisch | Member |
Name | Role |
---|---|
LOWELL J LAWRENCE | Registered Agent |
Name | Role |
---|---|
Lowell J Lawrence | Manager |
Name | Role |
---|---|
Lloyd C Chatfield | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Annual Report | 2023-05-19 |
Registered Agent name/address change | 2022-06-08 |
Annual Report | 2022-06-08 |
Annual Report | 2021-04-19 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-10 |
Annual Report | 2018-06-18 |
Principal Office Address Change | 2017-06-13 |
Annual Report | 2017-06-13 |
Sources: Kentucky Secretary of State