Name: | GLASSBUCKEYE DEVELOPMENT LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 15 Apr 2023 (2 years ago) |
Organization Date: | 15 Apr 2023 (2 years ago) |
Last Annual Report: | 18 May 2024 (9 months ago) |
Managed By: | Members |
Organization Number: | 1275021 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
Primary County: | Fayette |
Principal Office: | 2757 Whiteberry Dr, Lexington, KY 40511 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PNEJVLEQ79W1 | 2024-10-26 | 2757 WHITEBERRY DR, LEXINGTON, KY, 40511, 8823, USA | 212 N 2ND SUITE 100, RICHMOND, KY, 40475, USA | |||||||||||||||||||||||||||||||||||||||
|
Division Name | JESSE THOMAS |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-11-06 |
Initial Registration Date | 2023-09-09 |
Entity Start Date | 2023-04-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236115, 236118, 238340, 238350, 238990, 333914, 335131, 335210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JESSE A THOMAS |
Address | 2757 WHITEBERRY DR, LEXINGTON, KY, 40511, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JESSE THOMAS |
Address | 2757 WHITEBERRY DR, LEXINGTON, KY, 40511, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
GLASSBUCKEYE DEVELOPMENT LLC | Registered Agent |
Name | Role |
---|---|
Jesse Thomas | Member |
Name | Role |
---|---|
Nat Smith | Organizer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-07-06 |
Principal Office Address Change | 2024-07-06 |
Annual Report | 2024-05-18 |
Articles of Organization | 2023-04-15 |
Date of last update: 19 Jan 2025
Sources: Kentucky Secretary of State