Search icon

CES REALTY, LLC

Company Details

Name: CES REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 2003 (22 years ago)
Organization Date: 14 Mar 2003 (22 years ago)
Last Annual Report: 19 Jul 2022 (3 years ago)
Managed By: Managers
Organization Number: 0556242
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 219 SOUTH PROCTOR KNOTT AVE., LEBANON, KY 40033
Place of Formation: KENTUCKY

Manager

Name Role
Charles M White Manager
Elizabeth E White Manager

Registered Agent

Name Role
JOSEPH C. BENTON, ESQ. Registered Agent

Organizer

Name Role
JOSEPH C. BENTON Organizer

Former Company Names

Name Action
WHITE-NAYLOR CITADEL REALTY, LLC Old Name

Filings

Name File Date
Annual Report 2022-07-19
Dissolution 2022-07-19
Annual Report 2021-04-27
Annual Report 2020-03-24
Annual Report 2019-05-30
Annual Report 2018-05-10
Annual Report 2017-04-27
Annual Report 2016-05-11
Annual Report 2015-05-12
Annual Report 2014-05-06

Sources: Kentucky Secretary of State