Name: | BAKER REAL ESTATE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jan 2004 (21 years ago) |
Organization Date: | 27 Jan 2004 (21 years ago) |
Last Annual Report: | 24 Apr 2006 (19 years ago) |
Managed By: | Managers |
Organization Number: | 0577339 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 400 WEST MARKET STREET, SUITE 2200, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TAWANA EDWARDS | Signature |
Name | Role |
---|---|
500 WEST MARKET STREET | Registered Agent |
Name | Role |
---|---|
BAKER FAMILY IRREVOL | Manager |
THE GLENVIEW TRUST C | Manager |
Name | Role |
---|---|
SHELDON G. GILMAN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 234977 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Agent Resignation | 2014-02-17 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-20 |
Annual Report | 2006-04-24 |
Statement of Change | 2005-09-19 |
Annual Report | 2005-08-08 |
Principal Office Address Change | 2004-07-19 |
Articles of Organization | 2004-01-27 |
Sources: Kentucky Secretary of State