Search icon

Arlington Lofts LLC

Company Details

Name: Arlington Lofts LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 2015 (10 years ago)
Organization Date: 05 Aug 2015 (10 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0928893
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 159 OLD GEORGETOWN STREET, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900VQ0CTO6JOLMK70 0928893 US-KY GENERAL ACTIVE 2018-08-01

Addresses

Legal c/o MMLK, Inc., 201 E Main St Ste 900, Lexington, US-KY, US, 40507
Headquarters PO Box 12830, Lexington, US-KY, US, 40583-2830

Registration details

Registration Date 2022-04-08
Last Update 2023-04-08
Status LAPSED
Next Renewal 2023-04-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0928893

Registered Agent

Name Role
MMLK, INC. Registered Agent

Member

Name Role
Bruce Richard Nicol, Jr. Member

Organizer

Name Role
Molly Nicol Lewis Organizer

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-07-23
Annual Report 2022-06-29
Annual Report 2021-07-15
Annual Report 2020-08-07
Annual Report 2019-06-02
Principal Office Address Change 2019-05-29
Annual Report 2018-08-03
Annual Report 2017-06-14
Annual Report 2016-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200043 Other Contract Actions 2022-03-01 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-03-01
Termination Date 2023-09-08
Date Issue Joined 2022-03-01
Section 1442
Sub Section PR
Status Terminated

Parties

Name Arlington Lofts LLC
Role Plaintiff
Name FORGE CRAFT ARCHITECTURE + DES
Role Defendant

Sources: Kentucky Secretary of State