Search icon

Garrett Well LLC

Company Details

Name: Garrett Well LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2016 (8 years ago)
Organization Date: 09 Aug 2010 (15 years ago)
Authority Date: 21 Dec 2016 (8 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0971189
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 558 CENTRAL AVE, LEXINGTON, KY 40502
Place of Formation: OHIO

Member

Name Role
Michael E Heitz Member
Cory M Heitz Member

Registered Agent

Name Role
MICHAEL E HEITZ Registered Agent
Michael E Heitz Registered Agent

Authorized Rep

Name Role
Michael E Heitz Authorized Rep

Filings

Name File Date
Annual Report Amendment 2025-02-26
Annual Report 2025-02-26
Annual Report 2024-02-15
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-18
Annual Report 2019-03-25
Registered Agent name/address change 2019-03-25
Annual Report 2018-04-19

Sources: Kentucky Secretary of State