Name: | GALT PROPERTIES LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 2018 (7 years ago) |
Organization Date: | 20 Jun 2018 (7 years ago) |
Last Annual Report: | 03 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 1024594 |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 632 Centennial Ln, Lexington, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRIAN BABBAGE | Registered Agent |
Name | Role |
---|---|
ANDREW CLOYD | Organizer |
THOMAS BAKER | Organizer |
BRIAN BABBAGE | Organizer |
JOSH BUETTNER | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Registered Agent name/address change | 2024-06-28 |
Principal Office Address Change | 2024-06-28 |
Annual Report | 2024-06-28 |
Annual Report | 2023-07-25 |
Registered Agent name/address change | 2023-02-07 |
Registered Agent name/address change | 2022-08-12 |
Annual Report | 2022-05-17 |
Annual Report Amendment | 2021-06-29 |
Annual Report | 2021-02-11 |
Sources: Kentucky Secretary of State