Name: | ALE Five, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Oct 2014 (10 years ago) |
Organization Date: | 30 Oct 2014 (10 years ago) |
Last Annual Report: | 21 Jun 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0901063 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3817 Horsemint Trl, Lexington, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Heather Scheller | Manager |
Name | Role |
---|---|
Heather A Scheller | Registered Agent |
Name | Role |
---|---|
Heather A Scheller | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Reinstatement Certificate of Existence | 2023-10-31 |
Reinstatement | 2023-10-31 |
Reinstatement Approval Letter Revenue | 2023-10-31 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-26 |
Annual Report | 2016-09-27 |
Sources: Kentucky Secretary of State