Name: | NELSON GROUP LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 2006 (18 years ago) |
Organization Date: | 08 Nov 2006 (18 years ago) |
Last Annual Report: | 01 Apr 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0650593 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 12468 LAGRANGE ROAD, SUITE 363, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LISA NELSON | Member |
Name | Role |
---|---|
LISA MARIE MILLER | Organizer |
Name | Role |
---|---|
LISA MARIE NELSON | Registered Agent |
Name | Action |
---|---|
CREATIVE ENERGIES LLC | Old Name |
NELSON GROUP LLC | Old Name |
NELSON INVESTMENT GROUP, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
NELSON GROUP | Inactive | 2022-10-20 |
NELSON GROUP REALTY DESIGN | Inactive | 2022-10-20 |
DIAMONDTSHIRT.COM | Inactive | 2022-10-17 |
MYROCKNECKLACE.COM | Inactive | 2022-10-17 |
Name | File Date |
---|---|
Annual Report | 2024-04-01 |
Registered Agent name/address change | 2024-04-01 |
Principal Office Address Change | 2024-04-01 |
Principal Office Address Change | 2023-09-18 |
Annual Report | 2023-06-15 |
Annual Report | 2022-06-10 |
Principal Office Address Change | 2021-09-11 |
Registered Agent name/address change | 2021-09-11 |
Annual Report | 2021-05-04 |
Annual Report | 2020-03-13 |
Sources: Kentucky Secretary of State