Name: | London Retail, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jul 2016 (9 years ago) |
Organization Date: | 28 Jul 2016 (9 years ago) |
Last Annual Report: | 14 May 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 0958761 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | 203 Cobb St, Ithaca, NY 14850 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JVKHNTGF5316 | 2024-05-02 | 300 E MAIN ST, STE 220, LEXINGTON, KY, 40507, 1537, USA | 270 S LIMESTONE, LEXINGTON, KY, 40508, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-05-05 |
Initial Registration Date | 2016-11-11 |
Entity Start Date | 2016-07-28 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531120, 531190 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MELISSA UNDERWOOD |
Role | ACCOUNT MANAGER |
Address | 270 S LIMESTONE, LEXINGTON, KY, 40508, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MELISSA UNDERWOOD |
Role | ACCOUNT MANAGER |
Address | 270 S LIMESTONE, LEXINGTON, KY, 40508, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Mark Scott Mattmiller | Organizer |
Name | Role |
---|---|
Mark Scott Mattmiller | Registered Agent |
Name | Role |
---|---|
Shun Tung Cheung | Member |
Name | File Date |
---|---|
Annual Report | 2024-05-14 |
Annual Report | 2023-05-09 |
Registered Agent name/address change | 2023-05-09 |
Annual Report | 2022-05-04 |
Annual Report | 2021-04-28 |
Annual Report | 2020-05-06 |
Annual Report | 2019-05-17 |
Annual Report | 2018-04-13 |
Annual Report | 2017-08-07 |
Sources: Kentucky Secretary of State