Search icon

ROEDERER REALTY II, LLC

Company Details

Name: ROEDERER REALTY II, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 13 Dec 2004 (20 years ago)
Organization Date: 13 Dec 2004 (20 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0601066
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 3807 SCENIC TRAIL, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY

Manager

Name Role
Judith E Brown Manager
Cathy R Darnell Manager

Organizer

Name Role
VERNON GEORGE ROEDERER Organizer

Registered Agent

Name Role
Judith E Brown Registered Agent

Filings

Name File Date
Annual Report 2024-06-13
Registered Agent name/address change 2024-06-13
Annual Report 2023-06-07
Annual Report 2022-06-27
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-06-21
Annual Report 2018-06-07
Annual Report 2017-06-26
Annual Report 2016-04-05

Sources: Kentucky Secretary of State