Name: | R & C SHERMAN, LLLP |
Legal type: | Kentucky ULPA Limited Partnership |
Status: | Active |
Standing: | Good |
File Date: | 27 Dec 1995 (29 years ago) |
Organization Date: | 27 Dec 1995 (29 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 0409541 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 729 FRANKLIN ST, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cindy S Sherman | General Partner |
RICHARD J. SHERMAN | General Partner |
CAROL A. SHERMAN | General Partner |
Carol Anne Sherman | General Partner |
Richard Joseph Sherman, Jr | General Partner |
Robert Anthoney Sherman | General Partner |
Susannah Sherman Jaggers | General Partner |
Richard Joseph Sherman | General Partner |
Name | Role |
---|---|
CINDY S SHERMAN | Registered Agent |
Name | Action |
---|---|
R & C SHERMAN, LTD. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Registered Agent name/address change | 2024-10-21 |
Principal Office Address Change | 2024-10-21 |
Annual Report | 2024-03-10 |
Principal Office Address Change | 2023-05-01 |
Annual Report | 2023-05-01 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-13 |
Sources: Kentucky Secretary of State