Search icon

REDWOOD REAL ESTATE, LLC

Company Details

Name: REDWOOD REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 08 Oct 2004 (21 years ago)
Organization Date: 08 Oct 2004 (21 years ago)
Last Annual Report: 27 Mar 2006 (19 years ago)
Managed By: Managers
Organization Number: 0596777
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 141 NORTH THIRD STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Manager

Name Role
BETH DUNN Manager
MIKE NEAL Manager
REDWOOD REALTY INVESTMENTS, LLC Manager
CHARLES RAFFAY Manager
NAYEF SAMHAT Manager
REDWOOD MAINTENANCE AND INDUSTRIAL, LLC Manager

Registered Agent

Name Role
CHARLES V. RAFFAY Registered Agent

Signature

Name Role
CHARLES RAFFAY Signature

Organizer

Name Role
CHARLES V. RAFFAY Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 237430 Registered Firm Branch Closed - - - - -

Former Company Names

Name Action
REDWOOD AFFINITY REAL ESTATE BROKERAGE, LLC Old Name
REDWOOD MAINTENANCE AND INDUSTRIAL, LLC Old Name

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-03-27
Amendment 2005-11-22
Annual Report 2005-10-03
Amendment 2005-06-15
Articles of Organization 2004-10-08

Sources: Kentucky Secretary of State