Search icon

HELMSDALE 2, LLC

Company Details

Name: HELMSDALE 2, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Aug 2016 (9 years ago)
Organization Date: 26 Aug 2016 (9 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0961268
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 2440 RICHMOND ROAD, LEXINGTON KY 40502, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549005FAD5QN14QI831 0961268 US-KY GENERAL ACTIVE 2016-08-26

Addresses

Legal C/O Lawrence E. Goodwin, Jr., 3609 Walden Drive, Lexington, US-KY, US, 40517
Headquarters 3609 Walden Drive, Lexington, US-KY, US, 40517

Registration details

Registration Date 2020-03-13
Last Update 2024-02-12
Status ISSUED
Next Renewal 2025-02-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0961268

Member

Name Role
Linda S Ball Member

Organizer

Name Role
LAWRENCE E GOODWIN, JR. Organizer

Registered Agent

Name Role
Donald Ray Ball III Registered Agent

Former Company Names

Name Action
HELMSDALE, LLC Merger

Assumed Names

Name Status Expiration Date
BRIGHTON 3050 Active 2028-06-20
THE SUMMIT AT BRIGHTON PLACE Inactive 2019-04-01

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-05-03
Registered Agent name/address change 2024-05-03
Principal Office Address Change 2024-05-03
Name Renewal 2023-06-20
Annual Report 2023-06-16
Annual Report 2022-03-23
Annual Report 2021-02-25
Annual Report 2020-04-10
Annual Report 2019-06-14

Sources: Kentucky Secretary of State