Search icon

L & L REAL ESTATE COMPANY, INC.

Company Details

Name: L & L REAL ESTATE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Sep 1998 (27 years ago)
Organization Date: 17 Sep 1998 (27 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Organization Number: 0462188
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 278 COMBS LANE, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CALVIN R TACKETT Registered Agent

President

Name Role
Jimmy D. Sidwell President

Secretary

Name Role
Frances M. Sidwell Secretary

Treasurer

Name Role
Frances M. Sidwell Treasurer

Director

Name Role
JIMMY D SIDWELL Director
FRANCES M SIDWELL Director

Incorporator

Name Role
JIMMY D SIDWELL Incorporator

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-05-15
Principal Office Address Change 2023-09-01
Registered Agent name/address change 2023-05-08
Annual Report 2023-05-08
Annual Report 2022-03-30
Annual Report 2021-06-22
Principal Office Address Change 2021-06-22
Annual Report 2020-06-02
Annual Report 2019-05-30

Sources: Kentucky Secretary of State