Name: | Kentucky Auction Company Limited Liability Company |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 2022 (3 years ago) |
Organization Date: | 26 Mar 2022 (3 years ago) |
Last Annual Report: | 28 Feb 2025 (14 days ago) |
Managed By: | Members |
Organization Number: | 1198964 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 132 E MAIN CROSS STREET, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Everett Miller | Registered Agent |
Name | Role |
---|---|
Michael Everett Miller | Organizer |
Name | Status | Expiration Date |
---|---|---|
Elizabethtown Auction Company | Active | 2027-03-31 |
Madisonville Auction Company | Active | 2027-03-31 |
Bowling Green Auction Company | Active | 2027-03-31 |
Frankfort Auction Company | Active | 2027-03-31 |
Mayfield Auction Company | Active | 2027-03-31 |
Owensboro Auction Company | Active | 2027-03-31 |
Covington Auction Company | Active | 2027-03-31 |
Lexington Auction Company | Active | 2027-03-31 |
Louisville Auction Company | Active | 2027-03-31 |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Registered Agent name/address change | 2024-11-25 |
Principal Office Address Change | 2024-11-25 |
Annual Report | 2024-01-19 |
Annual Report | 2023-02-14 |
Certificate of Assumed Name | 2022-03-31 |
Certificate of Assumed Name | 2022-03-31 |
Certificate of Assumed Name | 2022-03-31 |
Certificate of Assumed Name | 2022-03-31 |
Certificate of Assumed Name | 2022-03-31 |
Sources: Kentucky Secretary of State