Name: | Robert York Properties, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jun 2017 (8 years ago) |
Organization Date: | 09 Jun 2017 (8 years ago) |
Last Annual Report: | 04 Mar 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0987908 |
ZIP code: | 42122 |
City: | Alvaton |
Primary County: | Warren County |
Principal Office: | 164 OLD POST ROAD , ALVATON, KY 42122 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert York | Registered Agent |
Name | Role |
---|---|
Robert York | Organizer |
Name | Role |
---|---|
ROBERT YORK | Manager |
Susan York | Manager |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-25 |
Principal Office Address Change | 2025-03-04 |
Reinstatement Approval Letter Revenue | 2025-03-04 |
Reinstatement | 2025-03-04 |
Reinstatement Certificate of Existence | 2025-03-04 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-07-15 |
Annual Report | 2022-07-27 |
Principal Office Address Change | 2021-02-02 |
Reinstatement Approval Letter Revenue | 2021-02-02 |
Sources: Kentucky Secretary of State