Search icon

ALP, LLC

Company Details

Name: ALP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 2015 (10 years ago)
Organization Date: 22 Apr 2015 (10 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0920199
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 2295 ELIZABETHTOWN, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Registered Agent

Name Role
62 PROPERTIES LLC Registered Agent

Manager

Name Role
RC Constant 62 PROPERTIES, LLC Manager
Elza Foster FOSTER FAMILY, LLC Manager

Organizer

Name Role
62 Properties, LLC Organizer

Filings

Name File Date
Dissolution 2025-02-12
Annual Report 2024-04-23
Annual Report 2023-03-11
Annual Report 2022-02-02
Unhonored Check Return 2021-04-02
Unhonored Check Letter 2021-03-23
Principal Office Address Change 2021-03-11
Reinstatement 2021-02-24
Reinstatement Certificate of Existence 2021-02-24
Reinstatement Approval Letter Revenue 2021-02-23

Sources: Kentucky Secretary of State