Search icon

1585 MERCER, LLC

Company Details

Name: 1585 MERCER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2016 (8 years ago)
Organization Date: 13 Dec 2016 (8 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0970519
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: 210 EAST HIGH STREET, #313, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Member

Name Role
James Adams Member
Jeffrey Louis Cannady Member

Registered Agent

Name Role
JAMES ADAMS Registered Agent
James Adams Registered Agent

Organizer

Name Role
James Adams Organizer

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-27
Registered Agent name/address change 2022-06-17
Principal Office Address Change 2022-06-17
Annual Report 2022-06-17
Annual Report 2021-04-29
Registered Agent name/address change 2020-03-16
Annual Report 2020-03-16
Principal Office Address Change 2019-07-24
Annual Report 2019-03-29

Sources: Kentucky Secretary of State