Search icon

540 East Second Street LLC

Company Details

Name: 540 East Second Street LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Mar 2021 (4 years ago)
Organization Date: 29 Mar 2021 (4 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 1141919
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 540 E Second St, Lexington, KY 40508
Place of Formation: KENTUCKY

Manager

Name Role
Connor Hood Manager

Registered Agent

Name Role
Evans Warriner & Co PLLC Registered Agent
Tony Mills Registered Agent

Organizer

Name Role
Frost Brown Todd LLC Organizer

Filings

Name File Date
Annual Report 2024-06-27
Principal Office Address Change 2024-06-27
Reinstatement Certificate of Existence 2023-10-20
Reinstatement 2023-10-20
Registered Agent name/address change 2023-10-20
Principal Office Address Change 2023-10-20
Reinstatement Approval Letter Revenue 2023-10-20
Administrative Dissolution 2023-10-04
Annual Report 2022-06-15

Sources: Kentucky Secretary of State