Search icon

REAL ESTATE PARTNERS, L.L.C.

Company Details

Name: REAL ESTATE PARTNERS, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 25 Nov 1998 (26 years ago)
Organization Date: 25 Nov 1998 (26 years ago)
Last Annual Report: 06 Sep 2002 (23 years ago)
Managed By: Managers
Organization Number: 0465276
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 200 SOUTH FIFTH STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Organizer

Name Role
SCOTT R. COX Organizer

Registered Agent

Name Role
SCOTT R. COX Registered Agent

Manager

Name Role
The Corradino Group, Inc. Manager
Joseph C Corradino Manager
David Hutcheson Manager
Joseph M Corradino Manager
Frederick C P'Pool Manager
Burt J Deutsch Manager
Stephen B Sullivan Manager

Filings

Name File Date
Dissolution 2002-12-30
Annual Report 2002-11-06
Annual Report 2001-12-07
Annual Report 2000-11-17
Statement of Change 2000-11-14
Annual Report 1999-11-18
Articles of Organization 1998-11-25

Sources: Kentucky Secretary of State