Name: | DT AMTECK HOLDINGS LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 2020 (5 years ago) |
Organization Date: | 25 Mar 2020 (5 years ago) |
Authority Date: | 25 Mar 2020 (5 years ago) |
Last Annual Report: | 06 Mar 2025 (a month ago) |
Organization Number: | 1091991 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1387 E. NEW CIRCLE ROAD, SUITE 130, LEXINGTON, KY 40505 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Melissa Horn | Registered Agent |
Name | Role |
---|---|
Daren Turner | Member |
Name | Action |
---|---|
TCFI Amteck Holdings LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Principal Office Address Change | 2025-03-06 |
Annual Report | 2024-05-14 |
Annual Report | 2023-06-27 |
Registered Agent name/address change | 2022-10-19 |
Annual Report | 2022-10-19 |
Replacement Cert of Auth | 2022-10-19 |
Revocation of Certificate of Authority | 2022-10-04 |
Annual Report | 2021-06-24 |
Amendment | 2020-05-19 |
Sources: Kentucky Secretary of State