Search icon

Larson Kentucky Properties LLC

Company Details

Name: Larson Kentucky Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Nov 2016 (8 years ago)
Organization Date: 09 Nov 2016 (8 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Managed By: Members
Organization Number: 0967651
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 1624, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA COLSTON Registered Agent
Lisa Marie Larson Registered Agent

Member

Name Role
Lisa Larson Colston Member
Jeremy Scott Colston Member
Charles William Larson III Member

Organizer

Name Role
Lisa Marie Larson Organizer

Assumed Names

Name Status Expiration Date
SCARECROW FARMS Active 2026-08-03
LOCKERS OF LONDON Inactive 2021-12-15
PATRIOT STORAGE Inactive 2021-12-13

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-09
Certificate of Withdrawal of Assumed Name 2021-08-04
Certificate of Assumed Name 2021-08-03
Annual Report 2021-02-12
Registered Agent name/address change 2020-02-27
Annual Report 2020-02-27
Principal Office Address Change 2020-02-27

Sources: Kentucky Secretary of State