Name: | JOHN GROFT REAL ESTATE, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 2003 (22 years ago) |
Organization Date: | 26 Feb 2003 (22 years ago) |
Last Annual Report: | 14 Feb 2025 (18 days ago) |
Organization Number: | 0555023 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 725 EMMETT CREEK LN, LEXINGTON, KY 40515-6303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JOHN GROFT | Registered Agent |
Name | Role |
---|---|
John A Groft | President |
Name | Role |
---|---|
JOHN GROFT | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-14 |
Annual Report | 2025-02-12 |
Annual Report | 2024-05-17 |
Annual Report | 2023-03-19 |
Registered Agent name/address change | 2023-03-19 |
Principal Office Address Change | 2022-05-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-24 |
Sources: Kentucky Secretary of State