Search icon

GREENFIELD REALTY, L.L.C.

Company Details

Name: GREENFIELD REALTY, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 07 Jan 1998 (27 years ago)
Organization Date: 07 Jan 1998 (27 years ago)
Last Annual Report: 14 May 2024 (10 months ago)
Managed By: Managers
Organization Number: 0450218
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3333 MADISON PIKE, SUITE C, FORT WRIGHT, KY 41017
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES J. BERLING Registered Agent

Manager

Name Role
CB Management Service Inc Manager

Organizer

Name Role
CHARLES H. BERLING Organizer

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-06-20
Annual Report 2022-05-03
Annual Report 2021-04-07
Annual Report 2020-04-07
Annual Report 2019-05-10
Annual Report 2018-06-18
Annual Report 2017-06-28
Annual Report 2016-04-12
Annual Report 2015-04-17

Sources: Kentucky Secretary of State