Search icon

GRAETER REALTY LEASING, INC.

Company Details

Name: GRAETER REALTY LEASING, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 19 Aug 1996 (28 years ago)
Organization Date: 19 Aug 1996 (28 years ago)
Last Annual Report: 21 Jun 2024 (7 months ago)
Organization Number: 0420156
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40203
Primary County: Jefferson
Principal Office: 202 NO 2OTH ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 600

Registered Agent

Name Role
Michael L Graeter Registered Agent

President

Name Role
MICHAEL L GRAETER President

Secretary

Name Role
Kathy Cerullo Secretary

Vice President

Name Role
Michael L Graeter Vice President

Director

Name Role
kathy Ann cerullo Director
michael Lee graeter Director

Incorporator

Name Role
CARL GRAETER, JR. Incorporator

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2024-06-21
Annual Report 2024-06-21
Annual Report 2024-06-21
Annual Report 2024-06-21
Annual Report 2024-06-21
Annual Report 2024-06-21
Annual Report 2024-06-21
Annual Report 2024-06-21
Annual Report 2023-05-25

Date of last update: 24 Dec 2024

Sources: Kentucky Secretary of State