Search icon

FIG Properties LLC

Company Details

Name: FIG Properties LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Nov 2020 (4 years ago)
Organization Date: 25 Nov 2020 (4 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1122181
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 West Vine Street, Suite 2100, Lexington, KY 40507
Place of Formation: KENTUCKY

Member

Name Role
J and L LLC Member

Registered Agent

Name Role
David W Kuykendall Registered Agent
SKO-LEXINGTON SERVICES, LLC Registered Agent

Organizer

Name Role
TAFT A MCKINSTRY Organizer

Former Company Names

Name Action
FIG Properties LP Type Conversion

Filings

Name File Date
Annual Report 2025-03-06
Registered Agent name/address change 2024-05-07
Principal Office Address Change 2024-05-07
Annual Report 2024-05-07
Registered Agent name/address change 2023-10-23
Articles of Organization (LLC) 2023-10-20
Registered Agent name/address change 2023-09-12
Annual Report Amendment 2023-09-12
Annual Report 2023-05-19
Principal Office Address Change 2023-03-17

Sources: Kentucky Secretary of State