Search icon

THE SYCAMORE GROUP, LLC

Company Details

Name: THE SYCAMORE GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 2005 (19 years ago)
Organization Date: 21 Nov 2005 (19 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Managed By: Managers
Organization Number: 0626058
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 3820 US HIGHWAY 641 S, MURRAY, KY 42071
Place of Formation: KENTUCKY

Member

Name Role
PEGGY JEAN TAYLOR Member
Gregory Thomas Taylor Member
John D Taylor Member

Manager

Name Role
Charles Forres Taylor Manager

Registered Agent

Name Role
PEGGY. TAYLOR Registered Agent

Organizer

Name Role
GREGORY T. TAYLOR Organizer

Assumed Names

Name Status Expiration Date
HOMETOWN LAND TITLE COMPANY Inactive 2013-08-21
REPUBLIC FINANCIAL GROUP Inactive 2013-08-21

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-20
Annual Report 2023-03-16
Annual Report 2022-02-21
Annual Report 2021-02-10
Annual Report 2020-03-20
Annual Report 2019-05-29
Principal Office Address Change 2019-05-29
Annual Report 2018-04-13
Annual Report 2017-08-15

Sources: Kentucky Secretary of State