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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549005FAD5QN14QI831 | 0961268 | US-KY | GENERAL | ACTIVE | 2016-08-26 | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
Linda S Ball | Member |
Name | Role |
---|---|
LAWRENCE E GOODWIN, JR. | Organizer |
Name | Role |
---|---|
Donald Ray Ball III | Registered Agent |
Name | Action |
---|---|
HELMSDALE, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
BRIGHTON 3050 | Active | 2028-06-20 |
THE SUMMIT AT BRIGHTON PLACE | Inactive | 2019-04-01 |
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