Name: | GIRDLER GROUP, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 05 Mar 2001 (24 years ago) |
Organization Date: | 05 Mar 2001 (24 years ago) |
Last Annual Report: | 26 Jun 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0511770 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
Primary County: | Jefferson |
Principal Office: | 214 BRECKENRIDGE LANE STE 214, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Brent Girdler, Jr. | Member |
Name | Role |
---|---|
WILLIAM BRENT GIRDLER, JR. | Organizer |
Name | Role |
---|---|
WILLIAM BRENT GIRDLER, JR. | Registered Agent |
Name | Action |
---|---|
GIRDLER DESIGN/BUILD, LLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-27 |
Principal Office Address Change | 2022-06-21 |
Annual Report | 2022-06-21 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-29 |
Registered Agent name/address change | 2019-06-30 |
Principal Office Address Change | 2019-06-30 |
Annual Report | 2019-06-30 |
Annual Report Return | 2018-08-09 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State