Search icon

JAMES A. GALLENSTEIN FAMILY, LLC

Company Details

Name: JAMES A. GALLENSTEIN FAMILY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 2001 (23 years ago)
Organization Date: 26 Dec 2001 (23 years ago)
Last Annual Report: 05 Jan 2025 (3 months ago)
Managed By: Managers
Organization Number: 0527735
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 501 CRESCENT AVENUE, 2ND FLOOR, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
TRACY GALLENSTEIN Registered Agent

Member

Name Role
James Douglas Gallenstein Member
Bradley Jason Gallenstein Member
Sandra S Gallenstein Member

Organizer

Name Role
JAMES A. GALLENSTEIN Organizer

Manager

Name Role
Tracy S Gallenstein Manager

Assumed Names

Name Status Expiration Date
JAG Family, LLC Active 2029-02-14

Filings

Name File Date
Annual Report 2025-01-05
Amendment 2024-08-02
Certificate of Assumed Name 2024-02-14
Registered Agent name/address change 2024-01-16
Annual Report 2024-01-16
Annual Report 2023-03-17
Annual Report 2022-03-07
Principal Office Address Change 2022-03-07
Registered Agent name/address change 2022-02-04
Annual Report 2021-02-11

Sources: Kentucky Secretary of State