Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
AWC PROPERTIES, LLC
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0592778
Name
AWC PROPERTIES, LLC
Profit or Non-Profit
Unknown
Company Type
KLC - Kentucky Limited Liability Company
Status
A - Active
Standing
G - Good
State
KY
File Date
8/17/2004
Organization Date
8/17/2004
Last Annual Report
3/11/2022
Principal Office
5407 JACKS CREEK PIKE
LEXINGTON, KY 40515
Managed By
Members
Registered Agent
MICHAEL C. SLONE
201 WALTON AVENUE
LEXINGTON, KY 40502
Current Officers
Member
John F. Greene III
Member
Shawn Campbell
Individuals / Entities listed at time of formation
Organizer
DR LARRY S BUTLER
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
3/11/2022
1 page
PDF
Annual Report
5/7/2021
1 page
PDF
Principal Office Address Change
5/27/2020 5:28:49 PM
1 page
PDF
Annual Report
5/27/2020
1 page
PDF
Annual Report
4/19/2019
1 page
PDF
Annual Report
4/18/2018
1 page
PDF
Annual Report
3/14/2017
1 page
PDF
Annual Report
3/1/2016
1 page
PDF
Annual Report
3/26/2015
1 page
PDF
Annual Report
3/7/2014
1 page
PDF
Annual Report
2/21/2013
1 page
PDF
Annual Report
1/18/2012
1 page
PDF
Annual Report
2/11/2011
1 page
PDF
Annual Report
5/21/2010
1 page
PDF
Annual Report
3/11/2009
1 page
PDF
Annual Report
3/7/2008
1 page
tiff
PDF
Annual Report
2/6/2007
1 page
tiff
PDF
Annual Report
3/13/2006
1 page
tiff
PDF
Principal Office Address Change
10/13/2005
1 page
tiff
PDF
Annual Report
9/20/2005
1 page
PDF
Articles of Organization
8/17/2004
1 page
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
3/11/2022 4:03:13 PM
3/11/2022 4:03:13 PM
Annual report
5/7/2021 1:57:21 PM
5/7/2021 1:57:21 PM
Annual report
5/27/2020 5:39:34 PM
5/27/2020 5:39:34 PM
Principal office change
5/27/2020 5:28:49 PM
5/27/2020 5:28:49 PM
Annual report
4/19/2019 3:56:12 PM
4/19/2019 3:56:12 PM
Annual report
4/18/2018 2:47:48 PM
4/18/2018 2:47:48 PM
Annual report
3/14/2017 10:56:09 AM
3/14/2017 10:56:09 AM
Annual report
3/1/2016 2:08:58 PM
3/1/2016 2:08:58 PM
Annual report
3/26/2015 11:33:21 AM
3/26/2015 11:33:21 AM
Annual report
3/7/2014 4:04:13 PM
3/7/2014 4:04:13 PM
Annual report
2/21/2013 1:19:59 PM
2/21/2013 1:19:59 PM
Annual report
1/18/2012 6:52:53 PM
1/18/2012 6:52:53 PM
Annual report
2/11/2011 9:02:49 AM
2/11/2011 9:02:49 AM
Annual report
5/21/2010 2:10:48 PM
5/21/2010 2:10:48 PM
Annual report
3/11/2009 9:57:18 AM
3/11/2009 9:57:18 AM
Annual report
3/7/2008 4:03:33 PM
3/7/2008
Annual report
2/6/2007 8:11:31 AM
2/6/2007
Annual report
3/13/2006 11:04:44 AM
3/13/2006
Principal office change
10/13/2005 11:14:15 AM
10/13/2005
Annual report
9/20/2005
9/20/2005
Add
8/17/2004 1:16:35 PM
8/17/2004
Microfilmed Images
Microfilm images are not available online. They can be ordered by faxing a
Request For Corporate Documents
to the Corporate Records Branch at 502-564-5687.
Articles of Organization
8/17/2004
1 page