Search icon

Oakmont Ranch LLC

Company Details

Name: Oakmont Ranch LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jan 2019 (6 years ago)
Organization Date: 01 Jun 2008 (17 years ago)
Authority Date: 09 Jan 2019 (6 years ago)
Last Annual Report: 19 Jun 2022 (3 years ago)
Organization Number: 1044284
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 3395 Paris Pike, Lexington, KY 40511
Place of Formation: CALIFORNIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Gary Broad Registered Agent

Manager

Name Role
Gary Broad Manager
Shannon Potter Manager

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-06-19
Replacement Cert of Auth 2022-01-05
Annual Report 2022-01-05
Revocation of Certificate of Authority 2021-10-19
Annual Report 2020-03-06
Registered Agent name/address change 2019-03-06

Sources: Kentucky Secretary of State