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 |
Name | Role |
---|---|
PEGGY JEAN TAYLOR | Member |
Gregory Thomas Taylor | Member |
John D Taylor | Member |
Name | Role |
---|---|
Charles Forres Taylor | Manager |
Name | Role |
---|---|
PEGGY. TAYLOR | Registered Agent |
Name | Role |
---|---|
GREGORY T. TAYLOR | Organizer |
Name | Status | Expiration Date |
---|---|---|
HOMETOWN LAND TITLE COMPANY | Inactive | 2013-08-21 |
REPUBLIC FINANCIAL GROUP | Inactive | 2013-08-21 |
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