Search icon

REALTY MANAGEMENT GROUP, LLC

Company Details

Name: REALTY MANAGEMENT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1998 (27 years ago)
Organization Date: 19 Jun 1998 (27 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0458159
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 545 S 3rd Street, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Organizer

Name Role
EDWARD L. GALLOWAY Organizer

Member

Name Role
Mark Lechner Member
Chris Dischinger Member

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-22
Principal Office Address Change 2023-06-22
Annual Report 2022-06-22
Annual Report 2021-05-25
Registered Agent name/address change 2020-07-20
Annual Report 2020-03-25
Annual Report 2019-06-17
Annual Report 2018-06-25
Annual Report 2017-06-26

Sources: Kentucky Secretary of State