Name: | GABRIEL INVESTMENTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1995 (30 years ago) |
Organization Date: | 25 Jul 1995 (30 years ago) |
Last Annual Report: | 07 Feb 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0403361 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | ROBERT CISSELL, 2741 CHARLESTOWN ROAD, NEW ALBANY, IN 47150 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT CISSELL | Registered Agent |
Name | Role |
---|---|
Robert J. Cissell Revocable Trust | Member |
Judy L. Cissell Revocable Trust | Member |
Name | Role |
---|---|
ROBERT J. DEANGELIS, JR. | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report Amendment | 2024-07-17 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-03-09 |
Annual Report | 2022-03-09 |
Principal Office Address Change | 2022-03-09 |
Annual Report | 2021-02-11 |
Amendment | 2021-02-01 |
Sixty Day Notice | 2021-01-04 |
Sources: Kentucky Secretary of State