Search icon

GIRDLER GROUP, LLC

Company Details

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

Member

Name Role
William Brent Girdler, Jr. Member

Organizer

Name Role
WILLIAM BRENT GIRDLER, JR. Organizer

Registered Agent

Name Role
WILLIAM BRENT GIRDLER, JR. Registered Agent

Former Company Names

Name Action
GIRDLER DESIGN/BUILD, LLC Old Name

Filings

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