Search icon

GALT PROPERTIES LLC

Company Details

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

Registered Agent

Name Role
BRIAN BABBAGE Registered Agent

Organizer

Name Role
ANDREW CLOYD Organizer
THOMAS BAKER Organizer
BRIAN BABBAGE Organizer
JOSH BUETTNER Organizer

Filings

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