Search icon

REZ PROPERTIES, LLC

Company Details

Name: REZ PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2003 (22 years ago)
Organization Date: 13 Oct 2003 (22 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0569948
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: C/O HOGAN REAL ESTATE, 9300 SHELBYVILLE ROAD, SUITE 1300, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Manager

Name Role
REZA DANESH Manager

Organizer

Name Role
RONALD F. KUPPER Organizer

Registered Agent

Name Role
ANTHONY RALUY Registered Agent

Former Company Names

Name Action
REZA & TANYA PROPERTIES, LLC Old Name

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-06-22
Registered Agent name/address change 2023-06-16
Annual Report 2022-05-16
Annual Report 2021-03-18
Annual Report 2020-04-08
Annual Report 2019-04-25
Annual Report 2018-05-16
Principal Office Address Change 2017-03-03
Annual Report 2017-03-03

Sources: Kentucky Secretary of State