Name: | Abell 2 Properties, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Nov 2014 (10 years ago) |
Organization Date: | 26 Nov 2014 (10 years ago) |
Last Annual Report: | 24 Feb 2025 (18 days ago) |
Managed By: | Managers |
Organization Number: | 0903567 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40461 |
City: | Paint Lick |
Primary County: | Garrard County |
Principal Office: | 10900 jubilee lane , Paint lick , KY 40461 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MIKE ABELL | Registered Agent |
Name | Role |
---|---|
Rodney G Davis | Organizer |
Name | Role |
---|---|
Mike Abell | Manager |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Reinstatement Certificate of Existence | 2024-03-29 |
Principal Office Address Change | 2024-03-29 |
Reinstatement Approval Letter Revenue | 2024-03-29 |
Reinstatement | 2024-03-29 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-02-11 |
Registered Agent name/address change | 2020-02-14 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-25 |
Sources: Kentucky Secretary of State