Search icon

JOE SLOAN REALTY, LLC

Company Details

Name: JOE SLOAN REALTY, LLC
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Dec 1999 (25 years ago)
Organization Date: 27 Dec 1999 (25 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0485767
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42003
Primary County: McCracken
Principal Office: 2218 KENTUCKY AVENUE, PADUCAH, KY 42003-3242
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W3ELLXHU6LC4 2025-04-06 2218 KENTUCKY AVE, PADUCAH, KY, 42003, 3242, USA 2218 KENTUCKY AVE, PADUCAH, KY, 42003, 3242, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-04-09
Initial Registration Date 2000-03-24
Entity Start Date 1961-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531320
Product and Service Codes R411

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RUSSELL SLOAN
Address 2218 KENTUCKY AVENUE, PADUCAH, KY, 42003, USA
Title ALTERNATE POC
Name RUSSELL SLOAN
Address 2218 KENTUCKY AVENUE, PADUCAH, KY, 42003, USA
Government Business
Title PRIMARY POC
Name RUSSELL SLOAN
Address 2218 KENTUCKY AVENUE, PADUCAH, KY, 42003, USA
Title ALTERNATE POC
Name RUSSELL SLOAN
Address 2218 KENTUCKY AVENUE, PADUCAH, KY, 42003, USA
Past Performance Information not Available

Registered Agent

Name Role
RUSSELL SLOAN Registered Agent

Member

Name Role
RUSSELL SLOAN Member

Organizer

Name Role
JOE LINN SLOAN Organizer

Assumed Names

Name Status Expiration Date
JOE SLOAN APPRAISAL SERVICE Inactive 2019-12-27

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-06
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-24
Annual Report 2016-03-16
Annual Report 2015-04-10

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State