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 (3 months 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

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

Legal Entity Identifier

LEI Number:
2549005FAD5QN14QI831

Registration Details:

Initial Registration Date:
2020-03-13
Next Renewal Date:
2025-02-23
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

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
Registered Agent name/address change 2024-05-03
Annual Report 2024-05-03
Principal Office Address Change 2024-05-03
Name Renewal 2023-06-20

Sources: Kentucky Secretary of State