Name: | MJE REAL ESTATE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 09 Feb 2000 (25 years ago) |
Organization Date: | 09 Feb 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0489111 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 7321 ST. ANDREWS CHURCH RD., LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JASON T. HARDIN | Registered Agent |
Name | Role |
---|---|
CHRIS EICHBERGER | Organizer |
Name | Role |
---|---|
Chris Eichberger | Member |
ED EICHBERGER | Member |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Reinstatement | 2024-06-26 |
Reinstatement Approval Letter Revenue | 2024-06-26 |
Reinstatement Certificate of Existence | 2024-06-26 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-20 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-21 |
Registered Agent name/address change | 2019-01-13 |
Annual Report | 2018-04-11 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-04 | 2025 | Transportation Cabinet | Department Of Highways | Highway Right-Of-Way (1099) | Hwy Rt-Of-Way-1099 Real Estate | 6025 |
Sources: Kentucky Secretary of State