Search icon

MEREDITH REALTY, LLC

Company Details

Name: MEREDITH REALTY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 12 Apr 2004 (21 years ago)
Organization Date: 12 Apr 2004 (21 years ago)
Last Annual Report: 27 Aug 2024 (6 months ago)
Managed By: Managers
Organization Number: 0583433
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2600 TECHNOLOGY DR, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Manager

Name Role
David Lee Meredith Manager

Registered Agent

Name Role
DAVID L. MEREDITH COMPANY, INC. Registered Agent

Organizer

Name Role
DAVID L. MEREDITY Organizer

Filings

Name File Date
Annual Report Amendment 2024-08-27
Annual Report 2024-06-17
Annual Report 2023-06-14
Annual Report 2022-05-17
Registered Agent name/address change 2021-06-28
Principal Office Address Change 2021-06-28
Annual Report 2021-06-28
Annual Report 2020-06-26
Annual Report 2019-05-21
Annual Report 2018-06-21

Sources: Kentucky Secretary of State