Name: | Landmark Partners, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 2020 (5 years ago) |
Organization Date: | 12 Feb 2020 (5 years ago) |
Last Annual Report: | 07 Mar 2025 (7 days ago) |
Managed By: | Members |
Organization Number: | 1087140 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 207A North Main Street, Franklin, KY 42134 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael C Simpson | Registered Agent |
Name | Role |
---|---|
MICHAEL C SIMPSON | Member |
Name | Role |
---|---|
Michael C Simpson | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME13627 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | 839 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 911 College Street, Suite 301Bowling Green , KY 42101 |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-04-11 |
Reinstatement | 2023-08-15 |
Reinstatement Approval Letter Revenue | 2023-08-15 |
Reinstatement Certificate of Existence | 2023-08-15 |
Administrative Dissolution | 2022-10-04 |
Reinstatement Certificate of Existence | 2022-01-04 |
Reinstatement | 2022-01-04 |
Reinstatement Approval Letter Revenue | 2021-12-28 |
Administrative Dissolution | 2021-10-19 |
Sources: Kentucky Secretary of State