Search icon

FRENCHBURG CENTER LLC

Company Details

Name: FRENCHBURG CENTER LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jan 2017 (8 years ago)
Organization Date: 18 Jan 2017 (8 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0973563
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 447 PARKWAY DRIVE, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY

Manager

Name Role
Jed Weinberg Manager

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent
MARTIN COX Registered Agent

Organizer

Name Role
MARTIN COX Organizer

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-06-28
Annual Report 2020-05-07
Registered Agent name/address change 2020-05-06
Principal Office Address Change 2020-05-06
Amendment 2020-05-04
Annual Report 2019-06-24
Annual Report 2018-06-14

Sources: Kentucky Secretary of State