Search icon

FINCASTLE GROUP, LLC

Company Details

Name: FINCASTLE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2005 (20 years ago)
Organization Date: 14 Jun 2005 (20 years ago)
Last Annual Report: 27 Mar 2025 (20 days ago)
Managed By: Members
Organization Number: 0615266
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 8607 SMYRNA PARKWAY, SUITE 106, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY

Registered Agent

Name Role
R MARK PAGE Registered Agent

Member

Name Role
JOHN D RHODES III Member

Organizer

Name Role
ANTHONY A. WAITS Organizer

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-05-22
Annual Report 2023-05-05
Annual Report 2022-03-28
Annual Report 2021-01-15
Registered Agent name/address change 2021-01-15
Annual Report 2020-06-17
Annual Report 2019-06-21
Annual Report 2018-04-24
Annual Report 2017-03-21

Sources: Kentucky Secretary of State