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 |
Name | Role |
---|---|
Connor Hood | Manager |
Name | Role |
---|---|
Evans Warriner & Co PLLC | Registered Agent |
Tony Mills | Registered Agent |
Name | Role |
---|---|
Frost Brown Todd LLC | Organizer |
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