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 |
Name | Role |
---|---|
David Lee Meredith | Manager |
Name | Role |
---|---|
DAVID L. MEREDITH COMPANY, INC. | Registered Agent |
Name | Role |
---|---|
DAVID L. MEREDITY | Organizer |
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