Search icon

DLS Partners, LLC

Company Details

Name: DLS Partners, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2017 (8 years ago)
Organization Date: 20 Jun 2017 (8 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0988868
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: PO BOX 1896, RICHMOND, KY 40476-1896
Place of Formation: KENTUCKY

Organizer

Name Role
Andrew J Luxon Organizer

Registered Agent

Name Role
ANDREW J LUXON Registered Agent
Andrew J Luxon Registered Agent

Manager

Name Role
ANDREW JOHNSON LUXON Manager

Filings

Name File Date
Annual Report 2025-02-20
Registered Agent name/address change 2024-05-21
Principal Office Address Change 2024-05-21
Annual Report 2024-05-21
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Annual Report 2022-03-16
Principal Office Address Change 2022-01-06
Annual Report 2021-06-01
Annual Report 2020-07-02

Sources: Kentucky Secretary of State