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 |
Name | Role |
---|---|
Byron Charles Mitchell | Member |
Juliana McDonald | Member |
Name | Role |
---|---|
S&H LEXINGTON, LLC | Registered Agent |
Name | Role |
---|---|
NORMAN P. FRANKLIN | Organizer |
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