Search icon

AnnuLox, L.L.C.

Company Details

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

Member

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

Registered Agent

Name Role
LOWELL J LAWRENCE Registered Agent

Manager

Name Role
Lowell J Lawrence Manager

Organizer

Name Role
Lloyd C Chatfield Organizer

Filings

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