Search icon

Legacy Place Holdings, LLC

Company Details

Name: Legacy Place Holdings, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 May 2017 (8 years ago)
Organization Date: 30 May 2017 (8 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0986863
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1550 WESTERN STREET, Bowling Green, KY 42104
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kyle Shirley Registered Agent

Manager

Name Role
Kyle Shirley Manager
Justin Watt Manager

Organizer

Name Role
Kyle Shirley Organizer

Filings

Name File Date
Registered Agent name/address change 2025-02-26
Annual Report 2025-02-25
Reinstatement Approval Letter Revenue 2024-04-26
Reinstatement Certificate of Existence 2024-04-26
Reinstatement 2024-04-26
Administrative Dissolution 2022-10-04
Annual Report 2021-05-17
Annual Report 2020-03-02
Reinstatement Approval Letter Revenue 2019-08-09
Principal Office Address Change 2019-08-09

Sources: Kentucky Secretary of State