Search icon

NLC REAL ESTATE, LLC

Company Details

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

Member

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

Registered Agent

Name Role
S & H LEXINGTON, LLC Registered Agent

Organizer

Name Role
KENNETH R SAGAN Organizer

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001644414
Phone:
859-258-4000

Latest Filings

Form type:
D
File number:
021-241443
Filing date:
2015-06-10
File:

Filings

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

Sources: Kentucky Secretary of State