Search icon

GDM REAL ESTATE, L.L.C.

Company Details

Name: GDM REAL ESTATE, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Sep 1996 (29 years ago)
Organization Date: 13 Sep 1996 (29 years ago)
Last Annual Report: 17 Jan 2025 (2 months ago)
Managed By: Members
Organization Number: 0421355
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: PO BOX 701, 300 GILBERT DRIVE, HOPKINSVILLE, KY 42241-0701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N8SBSLP2M9K8 2022-02-03 300 GILBERT ST # 1700, HOPKINSVILLE, KY, 42240, 6321, USA P.O. BOX 701, HOPKINSVILLE, KY, 42241, 0701, USA

Business Information

URL www.marshlogistics.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2020-08-20
Initial Registration Date 2020-08-07
Entity Start Date 1996-09-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 493110, 493130, 493190, 812930
Product and Service Codes 3990, E1GB, E1GD, H123, H125, H323, H325, H923, H925, M1GD, X1AA, X1EZ, X1GB, X1GD, X1JZ, X1PC, X1PZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW MARSH
Role GENERAL MANGER
Address P.O. BOX 701, HOPKINSVILLE, KY, 42241, 0701, USA
Government Business
Title PRIMARY POC
Name GARY MARSH
Role PRESIDENT
Address P.O. BOX 701, HOPKINSVILLE, KY, 42241, 0701, USA
Past Performance Information not Available

Organizer

Name Role
GARY MARSH Organizer
DEBORA MARSH Organizer

Registered Agent

Name Role
GARY MARSH, INC. Registered Agent

Member

Name Role
DEBORA MARSH Member
Gary Marsh Member

Former Company Names

Name Action
GARY AND DEBORA MARSH, LLC Old Name

Filings

Name File Date
Annual Report 2025-01-17
Annual Report 2024-04-04
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-03-04
Annual Report 2020-02-15
Annual Report 2019-04-19
Annual Report 2018-04-24
Annual Report 2017-03-07
Annual Report 2016-03-29

Sources: Kentucky Secretary of State