Name: | NLC REAL ESTATE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 May 2015 (10 years ago) |
Organization Date: | 18 May 2015 (10 years ago) |
Last Annual Report: | 03 May 2019 (6 years ago) |
Managed By: | Managers |
Organization Number: | 0922271 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1221 SOUTH BROADWAY, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1644414 | 1221 SOUTH BROADWAY, LEXINGTON, KY, 40504 | 1221 SOUTH BROADWAY, LEXINGTON, KY, 40504 | 859-258-4000 | |||||||||
|
Form type | D |
File number | 021-241443 |
Filing date | 2015-06-10 |
File | View File |
Name | Role |
---|---|
PETER HESTER | Member |
ERIC RILEY | Member |
BONNIE ALLEN | Member |
J ARTHUR HENDERSON | Member |
J ELIZABETH LEHMANN | Member |
KEITH ALEXANDER | Member |
CLARISSA BEITING | Member |
DANIEL BEITING | Member |
ROBERT BRATTON | Member |
BRUCE BROUDY | Member |
Name | Role |
---|---|
S & H LEXINGTON, LLC | Registered Agent |
Name | Role |
---|---|
KENNETH R SAGAN | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-03 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-24 |
Annual Report | 2016-02-25 |
Articles of Organization (LLC) | 2015-05-18 |
Sources: Kentucky Secretary of State