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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
RUSSELL SLOAN | Registered Agent |
Name | Role |
---|---|
RUSSELL SLOAN | Member |
Name | Role |
---|---|
JOE LINN SLOAN | Organizer |
Name | Status | Expiration Date |
---|---|---|
JOE SLOAN APPRAISAL SERVICE | Inactive | 2019-12-27 |
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