Name: | Mt Washington Hill LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 2020 (5 years ago) |
Organization Date: | 18 Feb 2020 (5 years ago) |
Last Annual Report: | 23 Apr 2024 (a year ago) |
Managed By: | Managers |
Organization Number: | 1087864 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1390 Olivia Ln Ste 100, Lexington, KY 40511 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E7HJCFWK6GU6 | 2024-12-12 | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, 1391, USA | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, 1391, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-15 |
Initial Registration Date | 2011-08-04 |
Entity Start Date | 2020-02-18 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHARON SUMMITT |
Address | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHARON SUMMITT |
Address | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA |
Title | ALTERNATE POC |
Name | MITZI RAMSEY |
Address | 1390 OLIVIA LANE, SUITE 100, LEXINGTON, KY, 40511, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Mt Washington Hill MM | Manager |
Name | Role |
---|---|
WINTERWOOD, INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-04-23 |
Annual Report | 2023-07-23 |
Annual Report | 2022-06-10 |
Annual Report | 2021-04-19 |
Annual Report | 2020-06-16 |
Sources: Kentucky Secretary of State