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 |
Name | Role |
---|---|
LISA COLSTON | Registered Agent |
Lisa Marie Larson | Registered Agent |
Name | Role |
---|---|
Lisa Larson Colston | Member |
Jeremy Scott Colston | Member |
Charles William Larson III | Member |
Name | Role |
---|---|
Lisa Marie Larson | Organizer |
Name | Status | Expiration Date |
---|---|---|
SCARECROW FARMS | Active | 2026-08-03 |
LOCKERS OF LONDON | Inactive | 2021-12-15 |
PATRIOT STORAGE | Inactive | 2021-12-13 |
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