Name: | MCKELLAR REAL ESTATE INVESTMENTS, LTD. |
Legal type: | Kentucky ULPA Limited Partnership |
Status: | Inactive |
Standing: | Bad |
File Date: | 11 Jan 2002 (23 years ago) |
Organization Date: | 11 Jan 2002 (23 years ago) |
Last Annual Report: | 18 Jun 2024 (8 months ago) |
Organization Number: | 0528838 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | THE GLENVIEW TRUST COMPANY, 5900 US HIGHWAY 42, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
The Glenview Trust Company as Trustee | General Partner |
DOUGLAS H. MCKELLAR JR. | General Partner |
DANA B. MCKELLAR | General Partner |
Name | Action |
---|---|
MCKELLAR REAL ESTATE INVESTMENTS, LTD. | Type Conversion |
Name | File Date |
---|---|
Agent Resignation | 2024-11-05 |
Annual Report | 2024-06-18 |
Annual Report | 2023-01-09 |
Annual Report | 2022-04-18 |
Annual Report | 2021-03-15 |
Principal Office Address Change | 2021-03-15 |
Annual Report | 2020-05-12 |
Annual Report | 2019-04-24 |
Annual Report | 2018-05-10 |
Registered Agent name/address change | 2017-06-27 |
Sources: Kentucky Secretary of State