Search icon

TAG REALTY LLC

Company Details

Name: TAG REALTY LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2003 (22 years ago)
Organization Date: 01 Apr 2003 (22 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0557331
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1246 STATE ST, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Manager

Name Role
William J Travis Manager
Phillip W. Bale Manager
Garnett W. Bale Manager

Organizer

Name Role
WILLIAM J TRAVIS Organizer
JOHN M ASRIEL Organizer
I SCOTT GILSON Organizer

Registered Agent

Name Role
WILLIAM J TRAVIS Registered Agent

Assumed Names

Name Status Expiration Date
PRIMARY CARE PHYSICIANS Inactive 2017-04-12

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-01-31
Annual Report 2023-03-21
Annual Report 2022-04-15
Principal Office Address Change 2021-04-01
Annual Report 2021-04-01
Registered Agent name/address change 2021-04-01
Annual Report 2020-03-16
Annual Report 2019-04-04
Annual Report 2018-04-13

Sources: Kentucky Secretary of State