Search icon

PRICE REAL ESTATE, LLC

Company Details

Name: PRICE REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2004 (21 years ago)
Organization Date: 12 Apr 2004 (21 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0583454
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 9300 SHELBYVILLE RD, STE 401, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
CHARLES W. PRICE Manager
CHARLES E. PRICE Manager

Organizer

Name Role
EDWARD B. WEINBERG Organizer

Former Company Names

Name Action
PRICE AND THOMAS PROPERTIES, LLC Old Name

Filings

Name File Date
Annual Report 2024-05-30
Registered Agent name/address change 2024-05-02
Annual Report 2023-05-03
Annual Report 2022-06-17
Annual Report 2021-05-21
Registered Agent name/address change 2020-06-05
Principal Office Address Change 2020-06-05
Annual Report 2020-06-05
Registered Agent name/address change 2019-06-25
Principal Office Address Change 2019-06-25

Sources: Kentucky Secretary of State