Name: | 214 WALLER AVENUE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 2016 (9 years ago) |
Organization Date: | 17 Aug 2016 (9 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0960366 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1416 ESSEX PARK, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN CLAUDE CRANFILL, III | Registered Agent |
Name | Role |
---|---|
John Claude Cranfill, III | Member |
Name | Role |
---|---|
DAVID SMITH | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2025-03-20 |
Annual Report | 2024-05-31 |
Annual Report | 2023-07-09 |
Reinstatement Approval Letter Revenue | 2022-10-12 |
Reinstatement | 2022-10-12 |
Reinstatement Certificate of Existence | 2022-10-12 |
Administrative Dissolution | 2021-10-19 |
Registered Agent name/address change | 2020-12-30 |
Principal Office Address Change | 2020-12-30 |
Sources: Kentucky Secretary of State