Search icon

P & P REAL ESTATE, LLC

Company Details

Name: P & P REAL ESTATE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 2005 (20 years ago)
Organization Date: 07 Jul 2005 (20 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0617023
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 910179, LEXINGTON, KY 40591
Place of Formation: KENTUCKY

Manager

Name Role
Paul Realty, LLC Manager
Pulliam Investment, LLC Manager
Donna B Paul Fund Manager
Donna B Paul Trust Manager

Organizer

Name Role
R. ERIC CORNETT Organizer

Registered Agent

Name Role
1400, LLC Registered Agent

Filings

Name File Date
Registered Agent name/address change 2025-01-09
Annual Report 2024-05-30
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-27
Principal Office Address Change 2021-06-27
Annual Report 2020-06-30
Annual Report Amendment 2019-10-09
Annual Report 2019-10-04
Principal Office Address Change 2019-10-04

Sources: Kentucky Secretary of State