Name: | R E U, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Oct 2003 (21 years ago) |
Organization Date: | 17 Oct 2003 (21 years ago) |
Last Annual Report: | 10 May 2024 (10 months ago) |
Managed By: | Managers |
Organization Number: | 0570265 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41035 |
City: | Dry Ridge |
Primary County: | Grant County |
Principal Office: | 115 BRIDLE COURT, DRY RIDGE, KY 41035 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROL JACKSON | Registered Agent |
Name | Role |
---|---|
Carol Jackson | Manager |
CARL JACKSON JR | Manager |
Name | Role |
---|---|
WM DAVID SMITH | Organizer |
Name | Status | Expiration Date |
---|---|---|
REALTY EXECUTIVES UNLIMITED | Active | 2028-08-28 |
THE REALTY PLACE | Inactive | 2018-10-17 |
Name | File Date |
---|---|
Annual Report | 2024-05-10 |
Name Renewal | 2023-08-28 |
Name Renewal | 2023-08-28 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-03-08 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-10 |
Principal Office Address Change | 2020-04-26 |
Annual Report | 2020-04-26 |
Annual Report | 2019-04-22 |
Sources: Kentucky Secretary of State