Search icon

Garden Pointe, LLC

Company Details

Name: Garden Pointe, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2015 (10 years ago)
Organization Date: 27 Jul 2015 (10 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0928082
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 1041 OLD SCOUT ROAD, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Member

Name Role
NADYNE LEE Member

Organizer

Name Role
Nadyne Lee Organizer

Registered Agent

Name Role
NADYNE LEE Registered Agent
Nadyne Lee Registered Agent

Manager

Name Role
JOE M LEE Manager

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-02-08
Annual Report 2022-04-15
Registered Agent name/address change 2021-04-15
Registered Agent name/address change 2021-04-15
Principal Office Address Change 2021-04-15
Annual Report 2021-04-15
Principal Office Address Change 2020-05-06
Annual Report 2020-05-06
Annual Report 2019-05-29

Sources: Kentucky Secretary of State