Search icon

LIES PROPERTIES SIX, LLC

Company Details

Name: LIES PROPERTIES SIX, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2017 (8 years ago)
Organization Date: 11 Oct 2017 (8 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0999259
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3339 Madson Pike, Ft Wright, KY 41017
Place of Formation: KENTUCKY

Manager

Name Role
John M Lies Manager

Registered Agent

Name Role
John M Lies Registered Agent
JENNIFER GATHERWRIGHT Registered Agent

Organizer

Name Role
John M Lies Organizer

Former Company Names

Name Action
Lies Properties VI, L.L.C. Old Name

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-05-05
Annual Report 2022-03-07
Registered Agent name/address change 2021-09-23
Annual Report 2021-09-23
Annual Report 2020-03-23
Annual Report 2019-04-24
Annual Report 2018-07-06
Amendment 2018-03-06

Sources: Kentucky Secretary of State