Search icon

LCLT PROPERTIES, LLC

Company Details

Name: LCLT PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jan 2016 (9 years ago)
Organization Date: 20 Jan 2016 (9 years ago)
Last Annual Report: 26 Nov 2024 (5 months ago)
Managed By: Members
Organization Number: 0942068
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 171, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Member

Name Role
Byron Charles Mitchell Member
Juliana McDonald Member

Registered Agent

Name Role
S&H LEXINGTON, LLC Registered Agent

Organizer

Name Role
NORMAN P. FRANKLIN Organizer

Filings

Name File Date
Reinstatement Approval Letter Revenue 2024-11-26
Reinstatement Certificate of Existence 2024-11-26
Reinstatement 2024-11-26
Administrative Dissolution 2024-10-12
Annual Report 2023-04-13
Annual Report 2022-06-30
Annual Report 2021-04-19
Annual Report 2020-06-17
Annual Report 2019-06-10
Registered Agent name/address change 2018-08-02

Sources: Kentucky Secretary of State