Search icon

JRM REAL ESTATE HOLDINGS, LLC

Company Details

Name: JRM REAL ESTATE HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2005 (20 years ago)
Organization Date: 07 Sep 2005 (20 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0621164
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3776 OLD MADISON PIKE, FT WRIGHT, KY 41017
Place of Formation: KENTUCKY

Manager

Name Role
Joseph Brian Redman Manager

Organizer

Name Role
JOSEPH B. REDMAN Organizer
LARAN E. REDMAN Organizer

Registered Agent

Name Role
JOSEPH B. REDMAN Registered Agent

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2025-02-19
Principal Office Address Change 2024-12-17
Annual Report 2024-01-24
Principal Office Address Change 2024-01-24
Annual Report 2023-06-15
Registered Agent name/address change 2023-06-15
Annual Report 2022-05-04
Registered Agent name/address change 2022-04-29
Annual Report 2021-07-14

Sources: Kentucky Secretary of State