Name: | SELECT STRATEGIES - BROKERAGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 2005 (20 years ago) |
Organization Date: | 10 Feb 2005 (20 years ago) |
Last Annual Report: | 17 Feb 2025 (4 months ago) |
Managed By: | Members |
Organization Number: | 0605764 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 1711 MOMMOUTH ST., NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Paolucci | Member |
George Pettervich | Member |
BRIAN NELTNER | Member |
Andrew Modrall | Member |
Name | Role |
---|---|
ANDREW MODRALL | Organizer |
MICHAEL PAOLUCCI | Organizer |
Name | Role |
---|---|
ANDREW MODRALL | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 238867 | Registered Firm Branch | Closed | 2017-02-22 | - | - | - | - |
Department of Professional Licensing | 238175 | Registered Firm Branch | Closed | 2017-02-17 | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
SELECT STRATEGIES REALTY | Inactive | 2022-08-14 |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-22 |
Annual Report | 2022-04-14 |
Reinstatement | 2021-05-20 |
Sources: Kentucky Secretary of State